- Company Overview for PRINTFLOW GRAPHICS LTD (03044833)
- Filing history for PRINTFLOW GRAPHICS LTD (03044833)
- People for PRINTFLOW GRAPHICS LTD (03044833)
- Charges for PRINTFLOW GRAPHICS LTD (03044833)
- Insolvency for PRINTFLOW GRAPHICS LTD (03044833)
- More for PRINTFLOW GRAPHICS LTD (03044833)
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 Jan 2003 | 288a | New director appointed | |
14 Oct 2002 | AA | Total exemption small company accounts made up to 30 June 2002 | |
08 May 2002 | 363s | Return made up to 11/04/02; full list of members | |
08 May 2002 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
29 Oct 2001 | AA | Total exemption small company accounts made up to 30 June 2001 | |
23 Apr 2001 | 363s | Return made up to 11/04/01; full list of members | |
23 Jan 2001 | AA | Accounts for a small company made up to 30 June 2000 | |
02 May 2000 | 363s | Return made up to 11/04/00; full list of members | |
11 Feb 2000 | AA | Accounts for a small company made up to 30 June 1999 | |
10 Sep 1999 | 287 | Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1 5AN | |
19 Apr 1999 | 363s | Return made up to 11/04/99; full list of members | |
19 Apr 1999 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
21 Jan 1999 | AA | Accounts for a small company made up to 30 June 1998 | |
18 Aug 1998 | 395 | Particulars of mortgage/charge | |
27 Apr 1998 | 363s | Return made up to 11/04/98; no change of members | |
27 Apr 1998 | AA | Accounts for a small company made up to 30 June 1997 | |
22 Apr 1997 | 363s | Return made up to 11/04/97; no change of members | |
22 Apr 1997 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
22 Apr 1997 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
22 Apr 1997 | 288a | New secretary appointed | |
22 Apr 1997 | 287 | Registered office changed on 22/04/97 from: graphic house 11 worrall street salford M5 4TU | |
22 Apr 1997 | 288b | Secretary resigned | |
15 Dec 1996 | AA | Accounts for a small company made up to 30 June 1996 | |
14 May 1996 | 363s | Return made up to 11/04/96; full list of members | |
09 Nov 1995 | CERTNM | Company name changed litho style LTD\certificate issued on 10/11/95 |