PRINTING & GRAPHIC MACHINERY HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR GILES EDWARD SMITH

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY LORRAINE SMITH

View Document

11/02/1411 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD SMITH / 20/01/2014

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MRS LORRAINE ELIZABETH SMITH

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY GUY CHURCHILL

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

03/03/113 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR MARTIN BUCHANAN SMITH

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/03/109 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD SMITH / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ELIAS DAVIES / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHURCHILL / 01/01/2010

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GLASGOW

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM MILLBOARD ROAD BOURNE END BUCKINGHAMSHIRE SL8 5XE

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: G OFFICE CHANGED 20/08/07 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED FIRMLEASE LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 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