BINDERGRAFIX LIMITED

Company Documents

DateDescription
05/02/105 February 2010 ORDER OF COURT TO WIND UP

View Document

06/01/106 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM WOOD

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATE, SECRETARY BRENDA MAY LILBURN LOGGED FORM

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

03/07/063 July 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 � NC 1000/29000 23/03/

View Document

01/06/061 June 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED BINDAGRAPHICS LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

19/05/0619 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED C & T GRAPHICS LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

22/03/0622 March 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