- 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) |
---|---|---|---|
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: 16 bessemer way great yarmouth norfolk | |
10 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Mar 2007 | 363s | Return made up to 15/12/06; full list of members | |
17 Feb 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | 288b | Director resigned | |
26 May 2006 | 88(2)R | Ad 25/04/06--------- £ si 65789@1=65789 £ ic 1/65790 | |
24 May 2006 | 288a | New director appointed | |
16 May 2006 | 123 | Nc inc already adjusted 25/04/06 | |
16 May 2006 | RESOLUTIONS |
Resolutions
|
|
16 May 2006 | RESOLUTIONS |
Resolutions
|
|
16 May 2006 | 288a | New director appointed | |
16 May 2006 | 288a | New director appointed | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: 1 st james court whitefriars norwich norfolk NR3 1RU | |
27 Jan 2006 | 288b | Director resigned | |
27 Jan 2006 | 288b | Secretary resigned;director resigned | |
27 Jan 2006 | 288a | New director appointed | |
27 Jan 2006 | 288a | New secretary appointed;new director appointed | |
27 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2005 | CERTNM | Company name changed friars 511 LIMITED\certificate issued on 29/12/05 | |
15 Dec 2005 | NEWINC | Incorporation |