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)
30 Sep 2010 AA Full accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Valerie Ann Gentile Sachs on 9 February 2010
09 Feb 2010 CH04 Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009
04 Feb 2010 TM01 Termination of appointment of Andre Hawryliw as a director
04 Feb 2010 AP01 Appointment of Mark Charles Crownover as a director
06 Nov 2009 AA Full accounts made up to 31 December 2008
04 Mar 2009 AA Full accounts made up to 31 December 2007
09 Feb 2009 363a Return made up to 24/01/09; full list of members
05 Apr 2008 363a Return made up to 24/01/08; full list of members
05 Feb 2008 287 Registered office changed on 05/02/08 from: 10 upper bank street london E14 5JJ
04 Feb 2008 288b Secretary resigned
04 Feb 2008 288a New secretary appointed
22 Jan 2008 288a New director appointed
22 Jan 2008 288b Director resigned
22 Jan 2008 288b Director resigned
22 Jan 2008 288a New director appointed
19 Jan 2008 403a Declaration of satisfaction of mortgage/charge
31 Dec 2007 88(2)R Ad 18/12/07--------- £ si 1600000@1=1600000 £ ic 257503/1857503
22 Dec 2007 123 Nc inc already adjusted 18/12/07
22 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Oct 2007 AA Full accounts made up to 31 December 2006
13 Feb 2007 363a Return made up to 24/01/07; full list of members