- Company Overview for PYRAMID PRESS LIMITED (02256309)
- Filing history for PYRAMID PRESS LIMITED (02256309)
- People for PYRAMID PRESS LIMITED (02256309)
- Charges for PYRAMID PRESS LIMITED (02256309)
- More for PYRAMID PRESS LIMITED (02256309)
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) |
---|---|---|---|
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
22 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 May 2012 | CH01 | Director's details changed for Mr Jonathan Edward Smith on 30 May 2012 | |
30 May 2012 | AD01 | Registered office address changed from Unit 1 Quorn Road Off Haydn Road Sherwood Nottingham Nottinghamshire NG5 1DT England on 30 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from , Progressive House Westbury Road, Basford, Nottingham, NG5 7EH on 30 March 2012 | |
29 Feb 2012 | CERTNM |
Company name changed pyramid press print and design LIMITED\certificate issued on 29/02/12
|
|
23 Feb 2012 | AP01 | Appointment of Mr Paul Simon Mcguigan as a director | |
21 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Feb 2012 | AD01 | Registered office address changed from , 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG on 20 February 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Francis Dillon as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Rita Dillon as a director | |
20 Feb 2012 | TM02 | Termination of appointment of Rita Dillon as a secretary | |
20 Feb 2012 | AP01 | Appointment of Jonathan Smith as a director | |
20 Feb 2012 | AP01 | Appointment of Mark Willson as a director | |
20 Feb 2012 | AP03 | Appointment of Paul Mcguigan as a secretary | |
03 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
30 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders |