Advanced company searchLink opens in new window

GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY

Company number 06250165

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 Dec 2012 TM02 Termination of appointment of Lillian Mollison as a secretary
30 Dec 2012 TM01 Termination of appointment of Lillian Mollison as a director
17 May 2012 AR01 Annual return made up to 16 May 2012 no member list
23 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
20 May 2011 AR01 Annual return made up to 16 May 2011 no member list
28 Apr 2011 AP01 Appointment of Mr Ian Stormont Doughty as a director
03 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2010 AR01 Annual return made up to 16 May 2010 no member list
17 Sep 2010 CH01 Director's details changed for Lillian Mollison on 31 December 2009
17 Sep 2010 CH01 Director's details changed for Stephen John Joseph Mollison on 31 December 2009
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jul 2009 363a Annual return made up to 16/05/09
05 Jun 2009 AA Total exemption full accounts made up to 31 May 2008
17 Oct 2008 288b Appointment terminated director baldish mcgurrin
17 Oct 2008 288b Appointment terminated director sara miller
12 Sep 2008 288a Director appointed sara chistene miller
28 Jul 2008 288a Director appointed baldish kaur mcgurrin
21 Jul 2008 363a Annual return made up to 16/05/08
25 Jan 2008 288b Director resigned
23 Jan 2008 288b Director resigned
28 Dec 2007 288a New director appointed
16 May 2007 CICINC Incorporation of a Community Interest Company