Advanced company searchLink opens in new window

N C GRAPHICS (CAMBRIDGE) LIMITED

Company number 01803077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Feb 2008 288a Secretary appointed louise vitou
25 Feb 2008 288b Appointment Terminated Secretary john ward
20 Dec 2007 288c Director's particulars changed
21 Nov 2007 363s Return made up to 25/09/07; no change of members
21 Jun 2007 225 Accounting reference date shortened from 31/12/07 to 30/09/07
08 Jun 2007 288a New director appointed
29 May 2007 288a New director appointed
21 May 2007 288a New director appointed
17 May 2007 288a New secretary appointed
17 May 2007 287 Registered office changed on 17/05/07 from: silverwood lodge, ely road waterbeach cambridge cambridgeshire CB25 9NN
17 May 2007 288b Secretary resigned
17 May 2007 288b Director resigned
17 May 2007 288b Director resigned
17 May 2007 288b Director resigned
21 Apr 2007 403a Declaration of satisfaction of mortgage/charge
20 Dec 2006 88(2)R Ad 04/12/06--------- £ si 30@1=30 £ ic 815/845
18 Dec 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Dec 2006 169 £ ic 845/815 03/11/06 £ sr 30@1=30
22 Nov 2006 363a Return made up to 25/09/06; full list of members
21 Nov 2006 190 Location of debenture register
20 Nov 2006 353 Location of register of members
20 Nov 2006 287 Registered office changed on 20/11/06 from: silverwood lodge ely road waterbeach cambridge CB5 9NN
04 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
02 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
28 Sep 2005 363a Return made up to 25/09/05; full list of members