- Company Overview for PJ DESIGN AND PRINT LTD (09086919)
- Filing history for PJ DESIGN AND PRINT LTD (09086919)
- People for PJ DESIGN AND PRINT LTD (09086919)
- More for PJ DESIGN AND PRINT LTD (09086919)
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) |
---|---|---|---|
17 Jun 2016 | AP01 | Appointment of Tanya Walker as a director on 9 June 2016 | |
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 9 June 2016
|
|
30 Mar 2016 | AD01 | Registered office address changed from 24 Apex Business Village Cramlington Northumberland NE23 7BF to 9 Woodland Grange Fencehouses Houghton Le Spring County Durham DH4 6AF on 30 March 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
15 Sep 2015 | TM02 | Termination of appointment of Gina Fry as a secretary on 15 May 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Gina Fry as a director on 15 May 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Miss Claire Hanson on 30 April 2015 | |
15 Sep 2014 | AD01 | Registered office address changed from 18 Tyelaw Meadows Shilbottle Alnwick NE662JJ United Kingdom to 24 Apex Business Village Cramlington Northumberland NE23 7BF on 15 September 2014 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|