BAF GRAPHICS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

19/04/2519 April 2025 Satisfaction of charge 3 in full

View Document

19/04/2519 April 2025 Satisfaction of charge 5 in full

View Document

19/04/2519 April 2025 Satisfaction of charge 4 in full

View Document

25/11/2425 November 2024 Registered office address changed from 25 Lydden Road London SW18 4LT England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2024-11-25

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Statement of affairs

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Resolutions

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 27 LYDDEN ROAD LONDON SW18 4LT

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/12/161 December 2016 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: C/O C/O GORMAN DARBY & CO LTD 74 CHANCERY LANE LONDON WC2A 1AD

View Document

06/03/146 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/03/1315 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/03/1215 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSALEEN O`BRIEN / 13/02/2011

View Document

15/03/1115 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SAIL ADDRESS CHANGED FROM: C/O GORMAN DARBY & CO LTD 74 CHANCERY LANE LONDON WC2A 1AD

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GRAHAM SCILLITOE / 13/02/2011

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 AUDITOR'S RESIGNATION

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 £ IC 105600/22000 23/12/05 £ SR 83600@1=83600

View Document

11/01/0611 January 2006 MEMORANDUM OF ASSOCIATION

View Document

11/01/0611 January 2006 ARTICLES OF ASSOCIATION

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 £ NC 15000/105600 22/12

View Document

06/01/066 January 2006 CAPITALISE £105552 22/12/05

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

06/01/066 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/066 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0514 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/06/0226 June 2002 £ IC 66/48 22/05/02 £ SR 18@1=18

View Document

16/06/0216 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0212 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 £ IC 75/66 28/07/00 £ SR 9@1=9

View Document

28/02/0128 February 2001 £ IC 100/75 08/06/00 £ SR 25@1=25

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 ALTER ARTICLES 12/05/00

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 02/02/90; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/03/8917 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 29/04/88; NO CHANGE OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/05/8812 May 1988 ANNUAL ACCOUNTS MADE UP DATE 30/04/87

View Document

26/02/8726 February 1987 ANNUAL RETURN MADE UP TO 18/02/87

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/11/8118 November 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8122 July 1981 CERTIFICATE OF INCORPORATION

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