- Company Overview for EPIC GRAPHIC PRODUCTIONS LIMITED (03444714)
- Filing history for EPIC GRAPHIC PRODUCTIONS LIMITED (03444714)
- People for EPIC GRAPHIC PRODUCTIONS LIMITED (03444714)
- Charges for EPIC GRAPHIC PRODUCTIONS LIMITED (03444714)
- Insolvency for EPIC GRAPHIC PRODUCTIONS LIMITED (03444714)
- More for EPIC GRAPHIC PRODUCTIONS LIMITED (03444714)
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 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
31 Oct 2011 | TM02 | Termination of appointment of Michael Prior as a secretary | |
31 Oct 2011 | CH01 | Director's details changed for Miss Emma Louise Matthews on 31 October 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mr Jonathan Dray on 20 November 2010 | |
31 Oct 2011 | TM01 | Termination of appointment of Michael Prior as a director | |
31 Oct 2011 | AD02 | Register inspection address has been changed from Hampden House Hitchin Road Arlesey Bedfordshire SG15 6RT England | |
31 Oct 2011 | AD01 | Registered office address changed from Hampden House Hitchin Road Arlesey Beds SG15 6RT England on 31 October 2011 | |
12 May 2011 | AP01 | Appointment of Miss Emma Louise Matthews as a director | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Mar 2011 | CH01 | Director's details changed for Mr Jonathan Dray on 1 November 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr Jonathan Dray on 31 October 2009 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
06 Oct 2009 | AD02 | Register inspection address has been changed | |
06 Oct 2009 | CH01 | Director's details changed for Michael Prior on 3 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Jonathan Dray on 3 October 2009 | |
27 May 2009 | 288b | Appointment terminated director erhard jungmayr | |
03 Apr 2009 | 88(2) | Ad 12/03/09\gbp si 98@1=98\gbp ic 2/100\ |