Advanced company searchLink opens in new window

SGL PRINT AND DESIGN LIMITED

Company number 04393198

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)
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Stephen Hirst on 1 November 2010
10 May 2011 CH03 Secretary's details changed for Susan Hirst on 1 November 2010
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Dec 2010 AD01 Registered office address changed from 15 Calvert Close Greens Norton Northampton NN12 8DE on 3 December 2010
01 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Stephen Hirst on 1 April 2010
24 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 13/03/09; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Jul 2008 363a Return made up to 13/03/08; full list of members
21 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Apr 2007 363a Return made up to 13/03/07; full list of members
13 Sep 2006 363a Return made up to 13/03/06; full list of members
12 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
06 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
16 May 2005 363s Return made up to 13/03/05; full list of members
24 May 2004 AA Total exemption small company accounts made up to 31 March 2004
29 Apr 2004 363s Return made up to 13/03/04; full list of members
30 May 2003 AA Total exemption small company accounts made up to 31 March 2003
14 May 2003 363s Return made up to 13/03/03; full list of members
26 Mar 2002 88(2)R Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100
25 Mar 2002 288b Secretary resigned
25 Mar 2002 288b Director resigned