2020 GRAPHICS LIMITED

Company Documents

DateDescription
05/08/155 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/155 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/03/152 March 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/03/152 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1417 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014

View Document

29/04/1329 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1329 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/04/1329 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 1 MAPLE PARK LOWFIELDS AVENUE LEEDS LS12 6HH UNITED KINGDOM

View Document

07/11/127 November 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN ZAMANIAN

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY ALYIA SIDDIQUE

View Document

30/08/1130 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 27 PITCLIFFE WAY UPPER CASTLE STREET BRADFORD WEST YORKSHIRE BD5 7SG

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALYIA SIDIQUE / 21/06/2010

View Document

06/07/106 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARZAD ZAMANIAN / 21/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ZAMANIAN / 21/06/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 SECRETARY APPOINTED ALYIA SIDIQUE

View Document

06/01/096 January 2009 SECRETARY RESIGNED SUSAN CALLAN

View Document

24/12/0824 December 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: UNIT 1F CARR MILLS BUSINESS CENTRE 919 BRADFORD ROAD BIRSTALL WEST YORKSHIRE WF17 9JY

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

23/08/0323 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/04/03

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 483 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LB

View Document

24/06/9924 June 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 FIRST GAZETTE

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 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