Advanced company searchLink opens in new window

IMPACT DESIGN & PRINT LTD

Company number 03194172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2001 88(2)R Ad 31/01/00--------- £ si 11000@1
02 May 2001 363s Return made up to 03/05/01; full list of members
23 Aug 2000 395 Particulars of mortgage/charge
20 Jun 2000 AA Accounts for a small company made up to 29 February 2000
08 May 2000 363s Return made up to 03/05/00; full list of members
17 Jun 1999 AA Accounts for a small company made up to 28 February 1999
05 May 1999 363s Return made up to 03/05/99; full list of members
14 Jan 1999 288a New director appointed
12 Oct 1998 AA Accounts for a small company made up to 28 February 1998
28 Apr 1998 363s Return made up to 03/05/98; no change of members
24 Nov 1997 288b Director resigned
29 Jun 1997 AA Accounts for a small company made up to 28 February 1997
01 May 1997 363s Return made up to 03/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
31 May 1996 225 Accounting reference date shortened from 31/05/97 to 28/02/97
21 May 1996 288 New director appointed
21 May 1996 288 New director appointed
21 May 1996 287 Registered office changed on 21/05/96 from: riverview house, london road, old basing, basingstoke RG24 7JL
21 May 1996 88(2)R Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2
21 May 1996 288 New director appointed
21 May 1996 288 New director appointed
21 May 1996 288 New secretary appointed
14 May 1996 288 Director resigned
14 May 1996 288 Secretary resigned
03 May 1996 NEWINC Incorporation