Advanced company searchLink opens in new window

EUROGRAPHIC INDUSTRIES LIMITED

Company number 02057877

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)
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
  • 363(288) ‐ Director's particulars changed
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
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
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital