Advanced company searchLink opens in new window

PRIMAGRAPHICS (HOLDINGS) LIMITED

Company number 03774448

Filter by category

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)
16 Jul 2009 288a Secretary appointed reed smith corporate services LIMITED
24 Jun 2009 288b Appointment terminated secretary crowell & moring secretaries LIMITED
18 Jun 2009 363a Return made up to 20/05/09; full list of members
18 Jun 2009 288c Director's change of particulars / glenn tynan / 01/09/2008
17 Jun 2009 288c Secretary's change of particulars / michael denton / 01/10/2008
17 Jun 2009 288c Secretary's change of particulars / robert shaw / 01/08/2008
17 Jun 2009 288c Secretary's change of particulars / harry jakubowitz / 09/03/2009
05 Feb 2009 AA Full accounts made up to 31 December 2007
08 Jan 2009 288b Appointment terminated director brian freeman
20 Aug 2008 288a Secretary appointed mr john paul wood
30 Jul 2008 363a Return made up to 20/05/08; full list of members
30 Jun 2008 288b Appointment terminated secretary jean verney
15 Nov 2007 AA Full accounts made up to 31 December 2006
13 Jun 2007 363a Return made up to 20/05/07; full list of members
13 Jun 2007 288c Secretary's particulars changed
29 Nov 2006 287 Registered office changed on 29/11/06 from: new cambridge house bassingbourn road litlington royston hertfordshire SG8 0SS
24 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Aug 2006 AA Full accounts made up to 31 December 2005
16 Jun 2006 363a Return made up to 20/05/06; full list of members
19 May 2006 288a New secretary appointed
19 May 2006 288b Secretary resigned
19 Apr 2006 288a New director appointed
21 Mar 2006 AA Full accounts made up to 31 December 2004