Advanced company searchLink opens in new window

COMPUGRAPHICS INTERNATIONAL LIMITED

Company number 00895170

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)
14 Nov 2015 TM01 Termination of appointment of Valerie Ann Gentile Sachs as a director on 28 October 2015
14 Nov 2015 TM01 Termination of appointment of David Bradford Knowles as a director on 28 October 2015
14 Nov 2015 TM02 Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 28 October 2015
14 Nov 2015 AP01 Appointment of Frank Monteiro as a director
14 Nov 2015 AP03 Appointment of Roger Edward Richards as a secretary on 28 October 2015
11 Nov 2015 AP01 Appointment of Frank Monteiro as a director on 28 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 MR04 Satisfaction of charge 12 in full
05 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,857,503
23 Dec 2014 AA Full accounts made up to 31 December 2013
30 Oct 2014 AP01 Appointment of Mr John Nguyen as a director on 1 October 2014
30 Oct 2014 TM01 Termination of appointment of Mark Charles Crownover as a director on 1 October 2014
27 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,857,503
24 Sep 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AP01 Appointment of Mr David Bradford Knowles as a director
01 Mar 2013 TM01 Termination of appointment of Stephen Dunmead as a director
31 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 Sep 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 12
31 Aug 2011 MEM/ARTS Memorandum and Articles of Association
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2011 AA Full accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders