Advanced company searchLink opens in new window

PRINTING & GRAPHIC MACHINERY HOLDINGS LIMITED

Company number 05682330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2014 TM02 Termination of appointment of Lorraine Elizabeth Smith as a secretary on 28 July 2014
11 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 Feb 2014 CH01 Director's details changed for Mr Giles Edward Smith on 20 January 2014
31 Jan 2014 AA Accounts for a small company made up to 30 September 2013
31 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a small company made up to 30 September 2012
26 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 30 September 2011
15 Sep 2011 AP03 Appointment of Mrs Lorraine Elizabeth Smith as a secretary
15 Sep 2011 TM02 Termination of appointment of Guy Churchill as a secretary
09 Sep 2011 TM01 Termination of appointment of Richard Davies as a director
03 Mar 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
02 Dec 2010 AA Accounts for a small company made up to 30 September 2010
17 Sep 2010 AP01 Appointment of Mr Martin Buchanan Smith as a director
26 Mar 2010 AA Accounts for a small company made up to 30 September 2009
09 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Giles Edward Smith on 1 January 2010
08 Mar 2010 CH01 Director's details changed for Guy Churchill on 1 January 2010
08 Mar 2010 CH01 Director's details changed for Richard James Elias Davies on 1 January 2010
02 Apr 2009 363a Return made up to 20/01/09; full list of members
18 Mar 2009 288b Appointment terminated director stephen glasgow
17 Feb 2009 AA Full accounts made up to 30 September 2008
02 Dec 2008 363a Return made up to 20/01/08; full list of members
01 Dec 2008 353 Location of register of members
01 Dec 2008 287 Registered office changed on 01/12/2008 from millboard road bourne end buckinghamshire SL8 5XE