Advanced company searchLink opens in new window

SWINFORD GRAPHICS LIMITED

Company number 03222898

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)
18 Feb 2004 288b Secretary resigned
16 Feb 2004 AA Total exemption small company accounts made up to 31 August 2003
13 Feb 2004 288b Director resigned
27 Jul 2003 363s Return made up to 10/07/03; full list of members
20 Nov 2002 AA Total exemption small company accounts made up to 31 August 2002
17 Sep 2002 363s Return made up to 10/07/02; full list of members
26 Nov 2001 AA Total exemption small company accounts made up to 31 August 2001
30 Aug 2001 363s Return made up to 10/07/01; full list of members
06 Jun 2001 288c Director's particulars changed
15 Dec 2000 AA Accounts for a small company made up to 31 August 2000
03 Aug 2000 363s Return made up to 10/07/00; full list of members
17 Dec 1999 AA Accounts for a small company made up to 31 August 1999
17 Dec 1999 287 Registered office changed on 17/12/99 from: sterling house 158 hagley road oldswinford stourbridge west midlands DY8 2JL
02 Sep 1999 363s Return made up to 10/07/99; full list of members
29 Oct 1998 AA Accounts for a small company made up to 31 August 1998
13 Jul 1998 363s Return made up to 10/07/98; no change of members
05 Feb 1998 AA Accounts for a small company made up to 31 August 1997
18 Sep 1997 363s Return made up to 10/07/97; full list of members
24 Sep 1996 225 Accounting reference date extended from 31/07/97 to 31/08/97
31 Jul 1996 288 New director appointed
31 Jul 1996 288 New secretary appointed;new director appointed
19 Jul 1996 88(2)R Ad 10/07/96--------- £ si 1@1=1 £ ic 1/2
19 Jul 1996 287 Registered office changed on 19/07/96 from: somerset house temple street birmingham B2 5DN
19 Jul 1996 288 Secretary resigned
19 Jul 1996 288 Director resigned