I-SPY GRAPHIX LTD

Company Documents

DateDescription
10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

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

View Accounts

28/12/1328 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

17/12/1217 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MERRIDEW / 09/12/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES MERRIDEW / 09/12/2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MERRIDEW / 09/12/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 3 GRANGE HOUSE GRANGE ROAD MIDHURST WEST SUSSEX GU29 9LS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: C/O. GOODALE MARDLE LIMITED GRANGE HOUSE GRANGE ROAD, MIDHURST WEST SUSSEX GU29 9LS

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 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