- Company Overview for CEPHAS PICTURE LIBRARY LIMITED (03127824)
- Filing history for CEPHAS PICTURE LIBRARY LIMITED (03127824)
- People for CEPHAS PICTURE LIBRARY LIMITED (03127824)
- More for CEPHAS PICTURE LIBRARY LIMITED (03127824)
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) |
---|---|---|---|
23 Aug 2002 | AA | Total exemption small company accounts made up to 30 April 2002 | |
20 Nov 2001 | 363s | Return made up to 17/11/01; full list of members | |
08 Aug 2001 | AA | Total exemption small company accounts made up to 30 April 2001 | |
22 Nov 2000 | 363s | Return made up to 17/11/00; full list of members | |
19 Sep 2000 | AA | Accounts for a small company made up to 30 April 2000 | |
17 Nov 1999 | 363s | Return made up to 17/11/99; full list of members | |
01 Aug 1999 | AA | Accounts for a small company made up to 30 April 1999 | |
04 Jan 1999 | 363s | Return made up to 17/11/98; full list of members | |
18 Aug 1998 | AA | Accounts for a small company made up to 30 April 1998 | |
19 Nov 1997 | 363s | Return made up to 17/11/97; full list of members | |
31 Jul 1997 | AA |
Accounts for a small company made up to 30 April 1997
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounts for a small company made up to 30 April 1997 |
03 Mar 1997 | 287 | Registered office changed on 03/03/97 from: 20 bedster gardens west molesey surrey KT8 1SZ | |
24 Feb 1997 | 225 | Accounting reference date extended from 30/03/97 to 30/04/97 | |
27 Nov 1996 | 363s |
Return made up to 17/11/96; full list of members
|
|
19 Nov 1996 | 288a | New secretary appointed | |
19 Nov 1996 | 288b | Secretary resigned | |
11 Jan 1996 | 224 | Accounting reference date notified as 30/03 | |
22 Nov 1995 | 288 | New director appointed | |
22 Nov 1995 | 288 | New director appointed | |
22 Nov 1995 | 288 | Secretary resigned;new secretary appointed;director resigned | |
22 Nov 1995 | 287 | Registered office changed on 22/11/95 from: 31 corsham street london N1 6DR | |
17 Nov 1995 | NEWINC |
Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentIncorporation |