- Company Overview for THE PRINTING GROUP LIMITED (02978799)
- Filing history for THE PRINTING GROUP LIMITED (02978799)
- People for THE PRINTING GROUP LIMITED (02978799)
- Charges for THE PRINTING GROUP LIMITED (02978799)
- More for THE PRINTING GROUP LIMITED (02978799)
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) |
---|---|---|---|
08 Aug 2015 | CERTNM |
Company name changed vibrant group LIMITED\certificate issued on 08/08/15
|
|
23 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
05 Nov 2010 | CH03 | Secretary's details changed for Mr Andrew Warren on 13 October 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2009 | CH01 | Director's details changed for Peter Warren on 13 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Andrew Warren on 13 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Matthew Warren on 13 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Hilda Warren on 13 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Catherine Warren on 13 October 2009 | |
19 Nov 2008 | 363a | Return made up to 13/10/08; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
14 Nov 2007 | 363a | Return made up to 13/10/07; full list of members | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: radnor works 5 back lane congleton cheshire CW12 4PP |