PEN IT GRAPHICS LTD.

Company Documents

DateDescription
06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA SMITH / 30/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SMITH / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SMITH / 30/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 08/05/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN SMITH / 08/05/2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: G OFFICE CHANGED 30/10/98 56 MANSFIELD ROAD BLIDWORTH MANSFIELD NG21 0RA

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: G OFFICE CHANGED 04/05/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 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