NJ GRAPHICS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1014 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHNSTON / 01/10/2009

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JOHNSTON / 01/10/2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 62-64 NEW ROAD BASINGSTOKE RG21 7PW

View Document

26/01/1026 January 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/07/0920 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0916 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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