- Company Overview for BRANDIMS GRAPHIC SERVICES LIMITED (04029885)
- Filing history for BRANDIMS GRAPHIC SERVICES LIMITED (04029885)
- People for BRANDIMS GRAPHIC SERVICES LIMITED (04029885)
- Charges for BRANDIMS GRAPHIC SERVICES LIMITED (04029885)
- More for BRANDIMS GRAPHIC SERVICES LIMITED (04029885)
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) |
---|---|---|---|
17 Sep 2003 | 363s | Return made up to 10/07/03; full list of members | |
04 Jun 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
30 Jul 2002 | 363s | Return made up to 10/07/02; full list of members | |
18 Jul 2002 | CERTNM | Company name changed coleman design LIMITED\certificate issued on 18/07/02 | |
14 May 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
06 Aug 2001 | 363s |
Return made up to 10/07/01; full list of members
|
|
19 Jan 2001 | 88(2)R | Ad 24/11/00--------- £ si 49998@1=49998 £ ic 2/50000 | |
12 Jan 2001 | 287 | Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ | |
05 Jan 2001 | 225 | Accounting reference date extended from 31/07/01 to 31/12/01 | |
05 Jan 2001 | 123 | Nc inc already adjusted 24/11/00 | |
05 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2001 | 288b | Director resigned | |
05 Jan 2001 | 288b | Secretary resigned | |
05 Jan 2001 | 288a | New director appointed | |
05 Jan 2001 | 288a | New director appointed | |
05 Jan 2001 | 288a | New secretary appointed;new director appointed | |
19 Dec 2000 | CERTNM | Company name changed sedmaster LIMITED\certificate issued on 20/12/00 | |
10 Jul 2000 | NEWINC | Incorporation |