- Company Overview for PS GRAPHICS LIMITED (04960652)
- Filing history for PS GRAPHICS LIMITED (04960652)
- People for PS GRAPHICS LIMITED (04960652)
- Charges for PS GRAPHICS LIMITED (04960652)
- More for PS GRAPHICS LIMITED (04960652)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2014 | DS01 | Application to strike the company off the register | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Apr 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-25
|
|
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Apr 2010 | TM02 | Termination of appointment of Brenda Kerr as a secretary | |
30 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
30 Mar 2010 | CH03 | Secretary's details changed for Brenda Elaine Kerr on 15 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Peter James Kerr on 15 March 2010 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
13 Mar 2009 | 122 | Gbp sr 100000@1 | |
05 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from c/o harris company audley house north bridge road berkhamsted herts HP4 1EH | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
07 Jan 2008 | 122 | £ sr 181697@1 01/05/07 | |
17 Dec 2007 | 363s | Return made up to 28/10/07; full list of members | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: c/o harris & company audley house northbridge road berkhamsted hertfordshire HP4 1EH | |
15 May 2007 | 287 | Registered office changed on 15/05/07 from: 249 cranbrook road ilford IG1 4TG |