PROTO-GRAPHIC LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY TINA FAVIER

View Document

09/05/169 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 54 LINFIELD COPSE THAKEHAM WEST SUSSEX RH20 3EU UNITED KINGDOM

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / TINA FAVIER / 05/04/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE HALL / 28/03/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 SAIL ADDRESS CHANGED FROM: A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE HALL / 11/05/2011

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 255 BRIGHTON ROAD WORTHING WEST SUSSEX BN11 2BY

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 54 LINFIELD COPSE THAKEHAM WEST SUSSEX RH20 3EU

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED TINA FAVIER

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MCLEAN

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH MCLEAN

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 255 BRIGHTON ROAD WORTHING WEST SUSSEX BN11 2EY

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information