BRISTOL & WEST GRAPHICS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 APPLICATION FOR STRIKING-OFF

View Document

24/08/1224 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 1

View Document

14/05/1214 May 2012 SOLVENCY STATEMENT DATED 09/05/12

View Document

14/05/1214 May 2012 STATEMENT BY DIRECTORS

View Document

14/05/1214 May 2012 REDUCE ISSUED CAPITAL 09/05/2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR SEAMUS IVORY

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR SEAMUS IVORY

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE WARBURTON

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARBURTON

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JELLY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS CLARE LOUISE IVORY

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 339 TWO MILE HILL ROAD KINGSWOOD BRISTOL BS15 1AN

View Document

15/08/1115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL JELLY / 21/07/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

17/08/0617 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/10/03

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: PO BOX 35 GATTON ROAD ST WERBURGHS BRISTOL AVON BS99 7LU

View Document

07/08/027 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ADOPT MEM AND ARTS 15/04/99

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 AUDITOR'S RESIGNATION

View Document

21/08/9521 August 1995 AUDITOR'S RESIGNATION

View Document

17/08/9517 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: 27 QUEENS SQUARE BATH BA1 2HX

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

12/04/9512 April 1995

View Document

12/04/9512 April 1995

View Document

12/04/9512 April 1995

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 � NC 1000/35000 31/03/

View Document

12/04/9512 April 1995 � NC 1000/35000 31/03/95 AUTH ALLOT OF SECURITY 31/03/95

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993

View Document

08/09/938 September 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9317 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/09/923 September 1992

View Document

02/09/922 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: G OFFICE CHANGED 02/09/92 2 BACHES STREET LONDON N1 6UB

View Document

02/09/922 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/921 September 1992 COMPANY NAME CHANGED PRINTVALUE LIMITED CERTIFICATE ISSUED ON 02/09/92

View Document

21/07/9221 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information