- Company Overview for DATAGRAPHIC LIMITED (02913191)
- Filing history for DATAGRAPHIC LIMITED (02913191)
- People for DATAGRAPHIC LIMITED (02913191)
- Charges for DATAGRAPHIC LIMITED (02913191)
- More for DATAGRAPHIC LIMITED (02913191)
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) |
---|---|---|---|
06 Aug 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Dec 2014 | AD01 | Registered office address changed from Datagraphic Limited Ireland Industrial Estate Adelphi Way; Staveley Chesterfield Derbyshire S43 3LS England to Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 30 December 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from Unit 1 Meltham Lane Stonegravels Industrial Estate Chesterfield Derbyshire S41 7LG to Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 30 December 2014 | |
06 Nov 2014 | MR04 | Satisfaction of charge 029131910008 in full | |
06 Nov 2014 | MR04 | Satisfaction of charge 029131910006 in full | |
06 Nov 2014 | MR04 | Satisfaction of charge 029131910007 in full | |
12 Aug 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
02 Oct 2013 | AP01 | Appointment of Mr Robert Parkes Hoon as a director | |
21 Sep 2013 | MR01 | Registration of charge 029131910006 | |
21 Sep 2013 | MR01 | Registration of charge 029131910007 | |
21 Sep 2013 | MR01 | Registration of charge 029131910008 | |
16 Sep 2013 | AP03 | Appointment of Mr Richard Glyn King as a secretary | |
16 Sep 2013 | TM02 | Termination of appointment of Philip Cox as a secretary | |
16 Sep 2013 | CH01 | Director's details changed for Mr Richard Glynn King on 6 September 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Robert Hoon as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Ivone Kirkpatrick as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Philip Cox as a director | |
16 Sep 2013 | AP01 | Appointment of Mr Eric Wells as a director | |
16 Sep 2013 | AP01 | Appointment of Mr Richard Glynn King as a director | |
10 Sep 2013 | MR01 | Registration of charge 029131910005 | |
09 Sep 2013 | AD01 | Registered office address changed from 2 Cottage Leap Rugby CV21 3XP on 9 September 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Jun 2013 | MR04 | Satisfaction of charge 1 in full |