TRIPLE EIGHT GRAPHICS LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRAHAM WARD / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 Incorporation

View Document

19/06/0719 June 2007 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