APG VISUAL COLOUR LIMITED

Company Documents

DateDescription
11/08/1111 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1123 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2011:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011:LIQ. CASE NO.2

View Document

11/05/1111 May 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

15/12/1015 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2010:LIQ. CASE NO.1

View Document

23/07/1023 July 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

09/07/109 July 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/05/1028 May 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 6 GREGSON ROAD SOUTH REDDISH STOCKPORT CHESHIRE SK5 7SS

View Document

19/05/1019 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009515,00009338

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK HANNA

View Document

08/03/108 March 2010 30/09/09 FULL LIST AMEND

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MICHAEL DEREK HATTON

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED FRANK JOHN HANNA

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED JANE STEWART

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED A.P.G. REPRO LIMITED CERTIFICATE ISSUED ON 21/03/03; RESOLUTION PASSED ON 17/03/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED A.P.G. PHOTO-LITHO LIMITED CERTIFICATE ISSUED ON 13/10/97; RESOLUTION PASSED ON 30/09/97

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/05/9613 May 1996

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/01/95

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994

View Document

20/01/9420 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/04/9319 April 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/02/9221 February 1992

View Document

21/02/9221 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/05/8930 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/02/882 February 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 040283

View Document

21/01/8821 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED

View Document

25/05/8225 May 1982 NEW SECRETARY APPOINTED

View Document

10/05/7710 May 1977 ALLOTMENT OF SHARES

View Document

09/02/779 February 1977 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