AIM GRAPHIC APPLICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Statement of affairs |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Appointment of a voluntary liquidator |
07/04/257 April 2025 | Registered office address changed from Chicksand Gordon Avis Ltd 12 Northfields Prospect Putney Bridge Road London SW18 1PE to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-07 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | Confirmation statement made on 2024-03-25 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
03/02/163 February 2016 | APPOINTMENT TERMINATED, SECRETARY PETER POYSER |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/03/1526 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/03/1426 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/04/1111 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN POYSER / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/04/074 April 2007 | RETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 2 PEERGLOW INDUSTRIAL ESTATE OLDS APPROACH TOLPITS LANE WATFORD HERTFORDSHIRE WD1 8SR |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
28/02/0628 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: PEACOCK HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH |
05/04/055 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/06/042 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
05/04/045 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | NEW SECRETARY APPOINTED |
24/09/0324 September 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/09/033 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0311 August 2003 | REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ |
18/07/0318 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
08/04/028 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/028 April 2002 | SECRETARY RESIGNED |
08/04/028 April 2002 | NEW DIRECTOR APPOINTED |
08/04/028 April 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AIM GRAPHIC APPLICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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