- 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) |
---|---|---|---|
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
|
|
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
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
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
|
|
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 |