- Company Overview for EUROGRAPHIC INDUSTRIES LIMITED (02057877)
- Filing history for EUROGRAPHIC INDUSTRIES LIMITED (02057877)
- People for EUROGRAPHIC INDUSTRIES LIMITED (02057877)
- Charges for EUROGRAPHIC INDUSTRIES LIMITED (02057877)
- More for EUROGRAPHIC INDUSTRIES LIMITED (02057877)
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) |
---|---|---|---|
04 Jun 2001 | AA | Full accounts made up to 31 January 2000 | |
22 May 2001 | 288a | New secretary appointed | |
22 May 2001 | 288b | Secretary resigned | |
03 Jan 2001 | 225 | Accounting reference date shortened from 31/01/01 to 31/12/00 | |
23 Nov 2000 | 244 | Delivery ext'd 3 mth 31/01/00 | |
09 Aug 2000 | 288a | New director appointed | |
17 Jul 2000 | 288b | Director resigned | |
26 Apr 2000 | 395 | Particulars of mortgage/charge | |
13 Apr 2000 | 363s |
Return made up to 31/03/00; full list of members
|
|
02 Mar 2000 | 288b | Director resigned | |
24 Jan 2000 | AA | Full accounts made up to 31 March 1999 | |
14 Jan 2000 | 363s |
Return made up to 31/03/99; full list of members
|
|
21 Dec 1999 | AA | Full accounts made up to 31 March 1998 | |
07 Dec 1999 | 225 | Accounting reference date shortened from 31/03/00 to 31/01/00 | |
11 Oct 1999 | 288a | New director appointed | |
24 Sep 1999 | 288b | Secretary resigned | |
24 Sep 1999 | 288a | New secretary appointed | |
16 Sep 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Sep 1999 | 287 | Registered office changed on 01/09/99 from: 30 st james's street london SW1A 1HB | |
23 Aug 1999 | 288a | New director appointed | |
06 Aug 1999 | 288a | New director appointed | |
19 Jun 1999 | 395 | Particulars of mortgage/charge | |
15 Jun 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jun 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Jun 1999 | RESOLUTIONS |
Resolutions
|