- Company Overview for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
- Filing history for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
- People for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
- Charges for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
- More for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Graham Timson as a director on 31 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Richard Dennis Anderson as a director on 1 January 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Nov 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
08 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
08 Oct 2010 | AD02 | Register inspection address has been changed | |
07 Oct 2010 | CH03 | Secretary's details changed for Helen Timms on 1 July 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Graham Timson on 1 July 2010 | |
07 Oct 2010 | CH01 | Director's details changed for James Fox on 1 July 2010 | |
07 Oct 2010 | CH01 | Director's details changed for James Fox on 1 July 2010 |