PROGRAPHY LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1114 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BUSHKES / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WURTENBERGER / 01/01/2010

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED MARK GARY BUSHKES

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATE, SECRETARY ALEXANDRA WURTENBERGER LOGGED FORM

View Document

12/02/0812 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 COMPANY NAME CHANGED DJ BUSHY LIMITED CERTIFICATE ISSUED ON 08/02/08

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 1 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: G OFFICE CHANGED 22/12/06 12-14 HIGH STREET CATERHAM SURREY CR3 5UA

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 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