- Company Overview for STORM GRAPHICS LIMITED (02974362)
- Filing history for STORM GRAPHICS LIMITED (02974362)
- People for STORM GRAPHICS LIMITED (02974362)
- Charges for STORM GRAPHICS LIMITED (02974362)
- More for STORM GRAPHICS LIMITED (02974362)
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) |
---|---|---|---|
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Samantha Louise Corkish on 13 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Ronald Saunders Corkish on 13 October 2009 | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 30 wedgewood road bicester oxfordshire OX26 4UL united kingdom | |
09 Oct 2008 | 190 | Location of debenture register | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from graphics house heyford park upper heyford oxfordshire OX25 5HA | |
01 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
09 Oct 2007 | 363a | Return made up to 06/10/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
10 Oct 2006 | 363a | Return made up to 06/10/06; full list of members | |
10 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Oct 2006 | 288c | Director's particulars changed | |
19 Jan 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
14 Oct 2005 | 363a | Return made up to 06/10/05; full list of members | |
25 Jan 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
01 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2004 | 123 | £ nc 1000/140000 30/03/01 |