Advanced company searchLink opens in new window

EPIC GRAPHIC PRODUCTIONS LIMITED

Company number 03444714

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)
13 Aug 2003 288b Director resigned
13 Aug 2003 288b Secretary resigned
30 May 2003 287 Registered office changed on 30/05/03 from: 746 manchester road castleton rochdale lancashire OL11 3AQ
21 May 2003 AA Total exemption full accounts made up to 31 October 2002
11 Oct 2002 363s Return made up to 03/10/02; full list of members
08 Mar 2002 AA Full accounts made up to 31 October 2001
11 Oct 2001 363s Return made up to 03/10/01; full list of members
05 Apr 2001 AA Full accounts made up to 31 October 2000
01 Nov 2000 363s Return made up to 03/10/00; full list of members
26 May 2000 AA Full accounts made up to 31 October 1999
01 Nov 1999 363s Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
28 May 1999 AA Full accounts made up to 31 October 1998
09 Nov 1998 363s Return made up to 03/10/98; full list of members
05 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Sep 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Sep 1998 287 Registered office changed on 07/09/98 from: dixon house 77-97 harpur street bedford MK40 2SY
07 Sep 1998 288a New secretary appointed
20 Aug 1998 287 Registered office changed on 20/08/98 from: 60 tabernacle street london EC2A 4NB
20 Aug 1998 288b Secretary resigned;director resigned
28 Jul 1998 288b Director resigned
27 Jan 1998 CERTNM Company name changed linkjet LIMITED\certificate issued on 28/01/98
05 Nov 1997 288a New director appointed
28 Oct 1997 288b Secretary resigned