Colchester
Essex
CO3 8PH
Director Name | Elizabeth Mary Winifred Gander |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(9 years after company formation) |
Appointment Duration | 4 months (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | 10 Lake Avenue Billericay Essex CM12 0AJ |
Director Name | Barry Ivan Gander |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1999) |
Role | Lithographer |
Correspondence Address | 13 Prince Edward Road Billericay Essex CM11 2HA |
Secretary Name | Elizabeth Mary Winifred Gander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(9 years after company formation) |
Appointment Duration | 4 months (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | 10 Lake Avenue Billericay Essex CM12 0AJ |
Director Name | Mr Gavin Charles Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Montrose House Birchwood Road, Cock Clarks Chelmsford CM3 6RF |
Secretary Name | Barry Ivan Gander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1998) |
Role | Lithographer |
Correspondence Address | 13 Prince Edward Road Billericay Essex CM11 2HA |
Director Name | Leslie Albert Pipe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(13 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2002) |
Role | Lithographer |
Correspondence Address | 76 Dynham Road London NW6 2NR |
Secretary Name | Maureen Martha Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2002) |
Role | Financial Controller |
Correspondence Address | The Bungalow 11 Anchor Close Cheshunt Waltham Cross Hertfordshire EN8 0PJ |
Director Name | Ian Jonathen Hageman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 21 Oxenden Wood Road Orpington Kent BR6 6HR |
Director Name | Barry Fitzpatrick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 11 Tudor Drive Otford Sevenoaks Kent TN14 5QP |
Director Name | Mr Gordon Robin Irving |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 January 2009) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 377 Mountnessing Road Billericay Essex CM12 0EU |
Director Name | Declan Jordon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 June 2003) |
Role | Financial Director |
Correspondence Address | Tisbara 17 Elliscombe Road Charlton London SE7 7PF |
Secretary Name | Declan Jordon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 June 2003) |
Role | Financial Director |
Correspondence Address | Tisbara 17 Elliscombe Road Charlton London SE7 7PF |
Director Name | Harjeet Singh Sadheura |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2005) |
Role | Finance Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Secretary Name | Harjeet Singh Sadheura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2004) |
Role | Finance Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Director Name | Mr Peter Cannon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 November 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Landview Gardens Chipping Ongar Essex CM5 9EQ |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 April 2002 | Delivered on: 25 April 2002 Satisfied on: 3 November 2006 Persons entitled: Associates Commercial Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a unit 1 europa business park witham essex CM4 2FN, by way of fixed charge all of its present and future right title and interest in the insurances and all claims and rights to returns of premium in respect thereof. Fully Satisfied |
---|---|
17 January 2002 | Delivered on: 19 January 2002 Satisfied on: 3 November 2006 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 europa business park whitham essex CM4 2FN. Fully Satisfied |
17 January 2002 | Delivered on: 19 January 2002 Satisfied on: 3 November 2006 Persons entitled: Halifax PLC Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whatsoever and wheresoever present and/or future. Undertaking and all property and assets. Fully Satisfied |
18 April 2001 | Delivered on: 19 April 2001 Satisfied on: 23 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the leasehold land and premises situate at and known as unit 3, maverton road industrial estate, maverton road, bow, london, E3 as the same is demised by a lease dated the 28TH day of november 2000 made between dudley UK limited of the one part and graphic facilities limited of the other part. Fully Satisfied |
18 April 2001 | Delivered on: 19 April 2001 Satisfied on: 23 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the leasehold land and premises situate at and known as init 4, maverton road industrial estate, maverton road, bow, london E3 as the same is demised by a lease dated the 28TH day of november 2000 made between dudley UK limited of the one part and graphic facilities limited of the other part. Fully Satisfied |
3 April 1995 | Delivered on: 21 April 1995 Satisfied on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or graphic facilities (advertising) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 1990 | Delivered on: 14 March 1990 Satisfied on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3,2 maveston road, wick lane, london borough of tower hamlets. T/n ngl 421434. Fully Satisfied |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 December 2006 | Delivered on: 8 December 2006 Satisfied on: 15 November 2007 Persons entitled: Landsbanki Commercial Finance Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 europa business park croft way witham braintree essex t/no EX676665 all buildings,fixtures and fittings and fixed plant and machinery from time to time thereon and all rights,easements and privileges appurtenant to or benefiting the property,fixed charge the benefit of all deeds,agreements,contract and warranties. See the mortgage charge document for full details. Fully Satisfied |
12 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) Classification: Deed of accession supplemental to a debenture dated 24 march 2006 and Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiares (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The bentalls complex colchester road maldon essex, f/h t/n EX443872, castle press 371 victoria street grimsby f/h t/n HS165423, unit 11/12 grange industrial estate grange road southwick west sussex f/h t/n WSX142782, for details of furtherproperties charged, please refer to form. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 October 1984 | Delivered on: 11 October 1984 Satisfied on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 1990 | Delivered on: 22 January 1990 Persons entitled: Sun Life Assurance Company of Canada. Classification: Rent deposit deed Secured details: All rents and other sums payable by the company to the chargee under a lease dated 12/6/81. Particulars: £7500 being held in a rent deposit account in the name of grimley J.R. eve, graphic facilities limited, at barclays bank PLC, P. O. box 90, 357/366 the strand london WC22 0NX. Outstanding |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (3 pages) |
26 May 2022 | Satisfaction of charge 2 in full (1 page) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 December 2020 | Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page) |
16 December 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Satisfaction of charge 12 in full (1 page) |
27 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
10 November 2016 | Termination of appointment of Peter Cannon as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Peter Cannon as a director on 10 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 September 2013 | Full accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 19 January 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Termination of appointment of Andrew Page as a director (1 page) |
8 February 2011 | Termination of appointment of Andrew Page as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 January 2010 | Director's details changed for Mr Peter Cannon on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Peter Cannon on 28 January 2010 (2 pages) |
11 December 2009 | Termination of appointment of Barry Fitzpatrick as a director (1 page) |
11 December 2009 | Termination of appointment of Barry Fitzpatrick as a director (1 page) |
1 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
1 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
1 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
1 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
5 February 2009 | Appointment terminated director gordon irving (1 page) |
5 February 2009 | Appointment terminated director gordon irving (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
20 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
2 December 2008 | Director's change of particulars / barry fitzpatrick / 01/01/2006 (1 page) |
2 December 2008 | Director's change of particulars / barry fitzpatrick / 01/01/2006 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 March 2008 | ML28 removing sres 15 (1 page) |
18 March 2008 | ML28 removing sres 15 (1 page) |
11 March 2008 | Company name changed wyndeham graphics LIMITED\certificate issued on 17/03/08 (3 pages) |
11 March 2008 | Company name changed wyndeham graphics LIMITED\certificate issued on 17/03/08 (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
15 December 2006 | New director appointed (2 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
2 June 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 June 2006 | Full accounts made up to 31 March 2005 (19 pages) |
22 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
29 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
7 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
10 August 2004 | Company name changed graphic facilities LIMITED\certificate issued on 10/08/04 (2 pages) |
10 August 2004 | Company name changed graphic facilities LIMITED\certificate issued on 10/08/04 (2 pages) |
14 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 May 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
7 May 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
29 March 2004 | New director appointed (10 pages) |
29 March 2004 | New secretary appointed;new director appointed (22 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 3 & 4 maverton road industrial estate maverton road london E3 2JE (1 page) |
29 March 2004 | New director appointed (10 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 3 & 4 maverton road industrial estate maverton road london E3 2JE (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed;new director appointed (22 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 17/12/03; full list of members
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 17/12/03; full list of members
|
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
27 June 2003 | £ ic 213158/200000 19/06/03 £ sr 13158@1=13158 (2 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | £ ic 213158/200000 19/06/03 £ sr 13158@1=13158 (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 April 2003 | Group of companies' accounts made up to 30 June 2002 (32 pages) |
27 April 2003 | Group of companies' accounts made up to 30 June 2002 (32 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 283 green lanes london N13 4XS (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 283 green lanes london N13 4XS (1 page) |
3 January 2003 | Return made up to 17/12/02; full list of members
|
3 January 2003 | Return made up to 17/12/02; full list of members
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
11 March 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
18 April 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
18 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
4 May 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
4 May 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
18 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
11 October 1999 | £ ic 263158/213158 30/09/99 £ sr 50000@1=50000 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
11 October 1999 | £ ic 263158/213158 30/09/99 £ sr 50000@1=50000 (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
13 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
13 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
24 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
24 February 1999 | New secretary appointed (2 pages) |
8 April 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
8 April 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
30 December 1997 | Return made up to 17/12/97; no change of members
|
30 December 1997 | Return made up to 17/12/97; no change of members
|
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Ad 05/12/96--------- £ si 13158@1 (2 pages) |
4 May 1997 | Ad 05/12/96--------- £ si 13158@1 (2 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
25 April 1997 | Ad 05/12/96--------- £ si 13158@1 (2 pages) |
25 April 1997 | Ad 05/12/96--------- £ si 13158@1 (2 pages) |
21 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Nc inc already adjusted 05/12/96 (1 page) |
11 December 1996 | Nc inc already adjusted 05/12/96 (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (20 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (20 pages) |
19 February 1996 | Return made up to 17/12/95; full list of members (6 pages) |
19 February 1996 | Return made up to 17/12/95; full list of members (6 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
10 January 1995 | Return made up to 17/12/94; full list of members
|
10 January 1995 | Return made up to 17/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
14 December 1993 | Return made up to 17/12/93; full list of members
|
14 December 1993 | Return made up to 17/12/93; full list of members
|
29 April 1993 | Resolutions
|
29 April 1993 | Ad 17/04/93--------- £ si 249972@1=249972 £ ic 28/250000 (2 pages) |
29 April 1993 | Ad 17/04/93--------- £ si 249972@1=249972 £ ic 28/250000 (2 pages) |
29 April 1993 | Resolutions
|
1 March 1993 | Return made up to 17/12/92; no change of members (4 pages) |
1 March 1993 | Return made up to 17/12/92; no change of members (4 pages) |
17 January 1992 | Return made up to 17/12/91; full list of members (8 pages) |
17 January 1992 | Return made up to 17/12/91; full list of members (8 pages) |
14 March 1990 | Particulars of mortgage/charge (3 pages) |
14 March 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Particulars of mortgage/charge (3 pages) |
11 December 1989 | Return made up to 15/10/89; full list of members (4 pages) |
11 December 1989 | Return made up to 15/10/89; full list of members (4 pages) |
26 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
8 September 1988 | Resolutions
|
8 September 1988 | Resolutions
|
8 July 1988 | Resolutions
|
8 July 1988 | Resolutions
|
8 July 1988 | S-div (1 page) |
8 July 1988 | S-div (1 page) |
21 March 1988 | Return made up to 24/12/87; full list of members (4 pages) |
21 March 1988 | Return made up to 24/12/87; full list of members (4 pages) |
22 September 1986 | Return made up to 12/09/86; full list of members (4 pages) |
22 September 1986 | Return made up to 12/09/86; full list of members (4 pages) |
2 December 1983 | Incorporation (19 pages) |
2 December 1983 | Incorporation (19 pages) |