APPLIED GRAPHICS LIMITED

Company Documents

DateDescription
06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAMIN SHAHBAZI

View Document

29/06/1129 June 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL WARD / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMIN SHAHBAZI / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/12/0824 December 2008 DISS40 (DISS40(SOAD))

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAMIN SHAHBAZI / 31/01/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 60 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/11/0528 November 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: G OFFICE CHANGED 11/03/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 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