- Company Overview for QUADGRAPHICS LIMITED (02666193)
- Filing history for QUADGRAPHICS LIMITED (02666193)
- People for QUADGRAPHICS LIMITED (02666193)
- Charges for QUADGRAPHICS LIMITED (02666193)
- Insolvency for QUADGRAPHICS LIMITED (02666193)
- More for QUADGRAPHICS LIMITED (02666193)
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) |
---|---|---|---|
08 Dec 2009 | CH01 | Director's details changed for Sargon John Isaac on 26 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Godfrey William Clifton on 26 November 2009 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Jan 2009 | 363a | Return made up to 26/11/08; full list of members | |
11 Aug 2008 | 363s | Return made up to 26/11/07; full list of members | |
28 Feb 2008 | AA | Accounts for a small company made up to 31 May 2007 | |
03 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
04 Dec 2006 | 363a | Return made up to 26/11/06; full list of members | |
04 Dec 2006 | 288b | Director resigned | |
12 Jan 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
28 Nov 2005 | 363a | Return made up to 26/11/05; full list of members | |
17 Jan 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
16 Dec 2004 | 363s | Return made up to 26/11/04; full list of members | |
20 Sep 2004 | 363s | Return made up to 26/11/03; full list of members | |
18 Mar 2004 | 395 | Particulars of mortgage/charge | |
20 Jan 2004 | 395 | Particulars of mortgage/charge | |
10 Dec 2003 | 88(2)R | Ad 01/06/03--------- £ si 38@1=38 £ ic 82/120 | |
10 Dec 2003 | 225 | Accounting reference date shortened from 31/08/03 to 31/05/03 | |
10 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2003 | 123 | £ nc 100/100000 01/06/03 | |
10 Dec 2003 | AA | Total exemption small company accounts made up to 31 August 2003 | |
31 Jul 2003 | 88(2)R | Ad 01/06/03--------- £ si 78@1=78 £ ic 4/82 | |
19 May 2003 | 287 | Registered office changed on 19/05/03 from: c/o the cmr partnership 1210 parkview arlington business park theale reading berkshire RG7 4TY | |
19 May 2003 | 288b | Director resigned |