NJ GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
25/01/1125 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/02/1014 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHNSTON / 01/10/2009 |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JOHNSTON / 01/10/2009 |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 62-64 NEW ROAD BASINGSTOKE RG21 7PW |
26/01/1026 January 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
20/07/0920 July 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/01/0916 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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