Advanced company searchLink opens in new window

THE PRINTED GROUP LIMITED

Company number 02356130

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)
30 Oct 1997 AA Accounts for a small company made up to 31 December 1996
15 Sep 1997 363s Return made up to 29/08/97; no change of members
07 Aug 1997 CERTNM Company name changed photocommunications LIMITED\certificate issued on 08/08/97
11 Feb 1997 288a New secretary appointed
11 Feb 1997 288b Secretary resigned
03 Nov 1996 AA Accounts for a small company made up to 31 December 1995
26 Sep 1996 363s Return made up to 29/08/96; full list of members
02 Nov 1995 AA Accounts for a small company made up to 31 December 1994
27 Sep 1995 363s Return made up to 29/08/95; no change of members
31 Jan 1995 AA Accounts for a small company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1993
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
19 Sep 1994 363s Return made up to 29/08/94; no change of members
09 Mar 1994 288 New director appointed
09 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Mar 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Mar 1994 287 Registered office changed on 01/03/94 from: 25 love lane quayside newcastle upon tyne NE1 3DW
11 Feb 1994 CERTNM Company name changed esp communications LIMITED\certificate issued on 14/02/94
29 Sep 1993 363s Return made up to 29/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
14 Sep 1993 287 Registered office changed on 14/09/93 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ
05 Aug 1993 CERTNM Company name changed chainco LTD.\certificate issued on 06/08/93
14 May 1993 AA Full accounts made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1992
18 Sep 1992 363s Return made up to 29/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
27 Aug 1992 AA Full accounts made up to 31 December 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1991
16 Apr 1992 AA Full accounts made up to 31 December 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1990
31 Oct 1991 363b Return made up to 29/08/91; no change of members