- Company Overview for TIPOGRAFIC LIMITED (02376227)
- Filing history for TIPOGRAFIC LIMITED (02376227)
- People for TIPOGRAFIC LIMITED (02376227)
- Charges for TIPOGRAFIC LIMITED (02376227)
- More for TIPOGRAFIC LIMITED (02376227)
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) |
---|---|---|---|
17 Sep 2015 | MR04 | Satisfaction of charge 023762270006 in full | |
30 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Feb 2015 | AA | Full accounts made up to 31 October 2014 | |
10 Dec 2014 | MR01 | Registration of charge 023762270006, created on 3 December 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
19 Feb 2014 | AA | Full accounts made up to 31 October 2013 | |
16 Sep 2013 | AP01 | Appointment of Mrs Jillian Ruth Cole as a director | |
16 Sep 2013 | AP01 | Appointment of Miss Katherine Anne Cornell as a director | |
16 Sep 2013 | AP01 | Appointment of Mrs Valerie Ann Cornell as a director | |
13 Sep 2013 | TM01 | Termination of appointment of William Spowart as a director | |
06 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
01 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Full accounts made up to 31 October 2012 | |
10 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Full accounts made up to 31 October 2011 | |
17 Jun 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
05 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2010 | AA | Group of companies' accounts made up to 31 October 2009 | |
02 Jun 2010 | AP01 | Appointment of Mr William Inglis Spowart as a director | |
01 Jun 2010 | AP03 | Appointment of Mrs Lesley Price as a secretary | |
01 Jun 2010 | TM02 | Termination of appointment of Stephen Cole as a secretary | |
17 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders |