- Company Overview for ENGRAPHICS LIMITED (05655115)
- Filing history for ENGRAPHICS LIMITED (05655115)
- People for ENGRAPHICS LIMITED (05655115)
- Charges for ENGRAPHICS LIMITED (05655115)
- More for ENGRAPHICS LIMITED (05655115)
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) |
---|---|---|---|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AP01 | Appointment of Mr Robert Scott as a director | |
15 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Mr Mark Adrian Clayton on 25 February 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Mr Mark Adrian Clayton on 5 December 2012 | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Mark Adrian Clayton on 20 March 2012 | |
20 Mar 2012 | AP01 | Appointment of Mr Mark Adrian Clayton as a director | |
20 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Andrew John Peachment on 15 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Kevin John Peachment on 15 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mark Garner on 15 December 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from C/O Tcv Limited Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB on 6 January 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Sep 2008 | 288b | Appointment terminated director stephen godwin | |
17 Dec 2007 | 363a | Return made up to 15/12/07; full list of members |