Advanced company searchLink opens in new window

GRAPHIC ARTS EQUIPMENT LIMITED

Company number 02693151

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)
16 Oct 2008 287 Registered office changed on 16/10/2008 from unit 2 chapel way avon valley business park st annes bristol BS4 4EU
16 Oct 2008 288a Secretary appointed mr simon james wellings
16 Oct 2008 288b Appointment Terminated Secretary john mitchell
11 Mar 2008 363a Return made up to 03/03/08; full list of members
01 Mar 2008 AA Full accounts made up to 30 April 2007
11 Feb 2008 288a New director appointed
11 Feb 2008 288a New director appointed
04 Feb 2008 287 Registered office changed on 04/02/08 from: 11 aintree road perivale middlesex UB6 7LE
04 Feb 2008 288a New secretary appointed
04 Feb 2008 288b Director resigned
04 Feb 2008 288b Secretary resigned
16 Mar 2007 363s Return made up to 03/03/07; full list of members
20 Nov 2006 AA Full accounts made up to 30 April 2006
16 May 2006 363s Return made up to 03/03/06; full list of members
21 Sep 2005 AA Full accounts made up to 30 April 2005
13 Apr 2005 AUD Auditor's resignation
31 Mar 2005 363s Return made up to 03/03/05; full list of members
11 Mar 2005 287 Registered office changed on 11/03/05 from: 45 chigwell road south woodford london E18 1NG
08 Oct 2004 AA Full accounts made up to 30 April 2004
20 May 2004 363s Return made up to 03/03/04; full list of members; amend
10 May 2004 363s Return made up to 03/03/04; full list of members
10 May 2004 287 Registered office changed on 10/05/04 from: 11 aintree road perivale middlesex UB6 7LE
08 Oct 2003 AA Full accounts made up to 30 April 2003
03 Mar 2003 363s Return made up to 03/03/03; full list of members
25 Feb 2003 AA Full accounts made up to 30 April 2002