EUROGRAPHIC SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/10/1225 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/12/099 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD ANTHONY WARDER / 07/12/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY ASHLEY WARDER

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 22A PEPPARD ROAD SONNING COMMON READING BERKSHIRE RG4 9SU

View Document

09/11/049 November 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: G OFFICE CHANGED 28/11/01 WINDMILL HOUSE 37/39 STATION ROAD HENLEY ON THAMES OXON RG9 1AT

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/04/0110 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

29/03/0029 March 2000 AUDITOR'S RESIGNATION

View Document

26/10/9926 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/05/994 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/04/9823 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/10/9630 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/04/9527 April 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/04/9427 April 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/07/9012 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: G OFFICE CHANGED 11/07/89 ST MARYS HOUSE 37 MARKET PLACE HENLEY ON THAMES OXON RG9 2AA

View Document

11/07/8911 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/01/893 January 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: G OFFICE CHANGED 21/10/87 46 BELL STREET HENLEY ON THAMES OXON RG9 2BG

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED

View Document

28/04/8728 April 1987 DIRECTOR RESIGNED

View Document

19/03/8719 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/02/8726 February 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: G OFFICE CHANGED 26/02/87 1 SERJEANTS INN LONDON EC4Y 1JD

View Document

02/10/852 October 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/85

View Document

10/06/8510 June 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company