PRINTING & GRAPHIC MACHINERY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY LORRAINE SMITH

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR GILES EDWARD SMITH

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR GUY CHURCHILL

View Document

10/05/1610 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH SMITH / 24/04/2016

View Document

18/02/1618 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

07/05/147 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/05/1313 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

23/05/1223 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

19/05/1119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR GILES EDWARD SMITH

View Document

15/06/1015 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR MARTIN BUCHANAN SMITH

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHURCHILL / 25/04/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR RICHARD JAMES ELIAS DAVIES

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GLASGOW

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SMITH

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED PRINTING & GRAPHIC MACHINES LIMI TED CERTIFICATE ISSUED ON 30/12/02

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 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