Advanced company searchLink opens in new window

TIPOGRAFIC LIMITED

Company number 02376227

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)
17 May 2010 CH01 Director's details changed for Mr Jeffrey Raymond Cornell on 26 April 2010
30 Oct 2009 CH03 Secretary's details changed for Mr Stephen John Cole on 14 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Stephen John Cole on 14 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009
08 Jul 2009 AA Full accounts made up to 31 October 2008
21 May 2009 363a Return made up to 26/04/09; full list of members
25 Nov 2008 288b Appointment terminated director barry davidson
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 May 2008 363a Return made up to 26/04/08; full list of members
26 Feb 2008 AA Full accounts made up to 31 October 2007
21 Jul 2007 AA Accounts for a medium company made up to 31 October 2006
16 Jul 2007 363s Return made up to 26/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 2006 363s Return made up to 26/04/06; full list of members
25 Apr 2006 AA Accounts for a medium company made up to 26 October 2005
20 Jan 2006 288a New director appointed
12 Jul 2005 AA Accounts for a medium company made up to 31 October 2004
12 May 2005 363s Return made up to 26/04/05; full list of members
09 Jun 2004 363s Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary resigned
12 Feb 2004 AA Accounts for a medium company made up to 31 October 2003
10 Jun 2003 363s Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 Jun 2003 288a New secretary appointed
20 May 2003 287 Registered office changed on 20/05/03 from: 18 thursby road, croft business park, bromborough, wirral L62 3PW
31 Dec 2002 AA Accounts for a medium company made up to 31 October 2002
01 Nov 2002 128(4) Notice of assignment of name or new name to shares