AK GRAPHICS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 APPLICATION FOR STRIKING-OFF

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/08/1222 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN MATTHEW ASTON / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER KING / 01/01/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECTION 125(2) 19/10/06

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/067 November 2006 COMPANY NAME CHANGED ICEHOUSE REGENERATION CONSULTANT S LIMITED CERTIFICATE ISSUED ON 07/11/06

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 400B GREEN LANES LONDON N13 5PD

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information