GRAPHIC INTERNATIONAL DISPLAY LIMITED
Company number 00983265
- Company Overview for GRAPHIC INTERNATIONAL DISPLAY LIMITED (00983265)
- Filing history for GRAPHIC INTERNATIONAL DISPLAY LIMITED (00983265)
- People for GRAPHIC INTERNATIONAL DISPLAY LIMITED (00983265)
- Charges for GRAPHIC INTERNATIONAL DISPLAY LIMITED (00983265)
- More for GRAPHIC INTERNATIONAL DISPLAY LIMITED (00983265)
| 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) |
|---|---|---|---|
| 06 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
| 22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 24 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
| 18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 01 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
| 30 Jan 2013 | CH01 | Director's details changed for Mr Andrew Peek on 1 January 2013 | |
| 30 Jan 2013 | CH01 | Director's details changed for Mr Stephen Raison on 1 January 2013 | |
| 18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 30 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
| 12 Jan 2012 | CH01 | Director's details changed for Mrs Silke Chillingworth on 12 January 2012 | |
| 22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 21 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
| 21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 16 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
| 16 Feb 2010 | CH01 | Director's details changed for Mr Thomas Haines on 17 January 2010 | |
| 16 Feb 2010 | CH01 | Director's details changed for Raymond George Dennis on 17 January 2010 | |
| 16 Feb 2010 | CH01 | Director's details changed for Stephen Raison on 17 January 2010 | |
| 16 Feb 2010 | CH01 | Director's details changed for Silke Chillingworth on 17 January 2010 | |
| 16 Feb 2010 | CH01 | Director's details changed for Andrew Peek on 17 January 2010 | |
| 16 Feb 2010 | CH01 | Director's details changed for Mr David Angus Chillingworth on 17 October 2009 | |
| 30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 07 Oct 2009 | AR01 | Annual return made up to 17 January 2009 with full list of shareholders | |
| 09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from, edgerley cottage theydon road, epping, essex, CM16 4EF, united kingdom | |
| 03 Apr 2009 | 363a | Return made up to 17/01/08; full list of members | |
| 02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from, 31-33 fowler road, ilford, essex, IG6 3UT |