- Company Overview for PAPER GRAPHICS (LEICESTER) LTD. (03098729)
- Filing history for PAPER GRAPHICS (LEICESTER) LTD. (03098729)
- People for PAPER GRAPHICS (LEICESTER) LTD. (03098729)
- Charges for PAPER GRAPHICS (LEICESTER) LTD. (03098729)
- More for PAPER GRAPHICS (LEICESTER) LTD. (03098729)
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) |
---|---|---|---|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | TM01 | Termination of appointment of Simon Brook as a director | |
29 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Anthony Robinson on 6 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Edward George Wale on 6 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Rosalyn Elizabeth Ford on 6 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Simon Brook on 6 September 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
03 Feb 2009 | 363a | Return made up to 06/09/08; full list of members | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jan 2008 | 363a | Return made up to 06/09/07; full list of members | |
21 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
30 Nov 2006 | 363a | Return made up to 06/09/06; full list of members | |
30 Nov 2006 | 288c | Director's particulars changed | |
26 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Sep 2005 | 363a | Return made up to 06/09/05; full list of members | |
11 Jul 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
15 Jun 2005 | 287 | Registered office changed on 15/06/05 from: merchant house sunningdale road leicester LE3 1UX | |
19 Oct 2004 | 363s | Return made up to 06/09/04; full list of members | |
05 Jul 2004 | 288a | New director appointed | |
05 Jul 2004 | 288a | New director appointed | |
05 Jul 2004 | 288b | Director resigned | |
14 Jun 2004 | 225 | Accounting reference date extended from 30/09/04 to 31/12/04 |