- 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) |
---|---|---|---|
19 Feb 2007 | 122 | £ ic 387002/285472 30/11/06 £ sr 101530@1=101530 | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
30 Nov 2006 | 363s | Return made up to 28/10/06; full list of members | |
24 Nov 2006 | 122 | £ ic 432002/387002 02/11/06 £ sr 45000@1=45000 | |
28 Mar 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
31 Oct 2005 | 363s | Return made up to 28/10/05; full list of members | |
30 Sep 2005 | AA | Accounts for a dormant company made up to 31 October 2004 | |
25 May 2005 | 88(3) | Particulars of contract relating to shares | |
25 May 2005 | 88(2)R | Ad 01/11/04--------- £ si 432000@1=432000 £ ic 2/432002 | |
28 Apr 2005 | 123 | Nc inc already adjusted 21/10/04 | |
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2004 | 363s | Return made up to 28/10/04; full list of members | |
12 Nov 2004 | 395 | Particulars of mortgage/charge | |
25 Oct 2004 | 288b | Director resigned | |
08 Sep 2004 | 225 | Accounting reference date shortened from 30/11/04 to 31/10/04 | |
18 Dec 2003 | 288a | New director appointed | |
11 Dec 2003 | 288b | Director resigned | |
11 Dec 2003 | 288b | Secretary resigned | |
11 Dec 2003 | 288a | New secretary appointed | |
27 Nov 2003 | 287 | Registered office changed on 27/11/03 from: 235 old marylebone road london NW1 5QT | |
12 Nov 2003 | NEWINC | Incorporation |