- Company Overview for IMPACT GRAPHIC SOLUTIONS LIMITED (06426711)
- Filing history for IMPACT GRAPHIC SOLUTIONS LIMITED (06426711)
- People for IMPACT GRAPHIC SOLUTIONS LIMITED (06426711)
- More for IMPACT GRAPHIC SOLUTIONS LIMITED (06426711)
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) |
---|---|---|---|
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
02 Dec 2009 | CH03 | Secretary's details changed for Tracey Stevenson on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Brian Hays on 1 October 2009 | |
02 Dec 2009 | CH03 | Secretary's details changed for Tracey Stevenson on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Brian Hays on 1 October 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Aug 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
03 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
11 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 288b | Secretary resigned | |
11 Feb 2008 | 288a | New secretary appointed | |
11 Feb 2008 | 88(2)R | Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 | |
11 Feb 2008 | 288b | Director resigned | |
16 Jan 2008 | CERTNM | Company name changed cook ninety three LIMITED\certificate issued on 16/01/08 | |
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2007 | NEWINC | Incorporation |