Advanced company searchLink opens in new window

AUTOGRAPH ABP

Company number 02285116

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)
11 Jan 2010 CH01 Director's details changed for John Lionel Dyer on 2 October 2009
31 Dec 2009 AA Full accounts made up to 31 March 2009
19 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Jan 2009 363a Annual return made up to 10/01/09
07 Jan 2009 AA Full accounts made up to 31 March 2008
12 Dec 2008 288a Secretary appointed thomas james o'mara
12 Dec 2008 288b Appointment terminated secretary jasmine hodge-lake
04 Nov 2008 288b Appointment terminated director stuart hall
01 Feb 2008 AA Full accounts made up to 31 March 2007
17 Jan 2008 288a New director appointed
16 Jan 2008 363a Annual return made up to 10/01/08
16 Jan 2008 190 Location of debenture register
16 Jan 2008 353 Location of register of members
16 Jan 2008 287 Registered office changed on 16/01/08 from: 74 great eastern street london EC2A 3JG
16 Jan 2008 288c Director's particulars changed
13 Dec 2007 288a New director appointed
13 Dec 2007 288b Director resigned
13 Dec 2007 288b Director resigned
24 Jan 2007 363a Annual return made up to 10/01/07
16 Jan 2007 AA Full accounts made up to 31 March 2006
21 Jun 2006 MEM/ARTS Memorandum and Articles of Association
15 Jun 2006 CERTNM Company name changed the association of black photogr aphers LTD.\certificate issued on 15/06/06
31 Jan 2006 AA Full accounts made up to 31 March 2005
23 Jan 2006 363s Annual return made up to 10/01/06
  • 363(288) ‐ Director's particulars changed
24 Feb 2005 288a New director appointed