COSMO GRAPHIS IMAGING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-19

View Document

01/06/241 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/12/2329 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2321 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Statement of affairs

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-22

View Document

10/08/2310 August 2023 Termination of appointment of Brenda Marie Leighton Potter as a director on 2023-08-09

View Document

10/08/2310 August 2023 Notification of Gaynor Ball as a person with significant control on 2021-08-05

View Document

10/08/2310 August 2023 Cessation of Brenda Marie Leighton Potter as a person with significant control on 2021-08-05

View Document

09/08/239 August 2023 Termination of appointment of Brenda Marie Leighton - Potter as a secretary on 2023-08-09

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Director's details changed for Mr Barry Edward Leighton - Potter on 2021-11-10

View Document

18/05/2218 May 2022 Change of details for Mr Barry Edward Leighton - Potter as a person with significant control on 2021-11-10

View Document

18/05/2218 May 2022 Director's details changed for Mrs Brenda Marie Leighton - Potter on 2021-11-10

View Document

18/05/2218 May 2022 Change of details for Mrs Brenda Marie Leighton - Potter as a person with significant control on 2021-11-10

View Document

17/05/2217 May 2022 Termination of appointment of Barry Edward Leighton - Potter as a director on 2022-02-19

View Document

17/05/2217 May 2022 Cessation of Barry Edward Leighton - Potter as a person with significant control on 2022-02-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020910510008

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR DARREN BALL

View Document

23/06/1623 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD WALMSLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020910510007

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESTER

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020910510007

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD POTTER / 25/09/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARIE POTTER / 25/09/2014

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MARIE POTTER / 25/09/2014

View Document

09/07/149 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SAVAGE

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MICHAEL CHESTER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD POTTER / 14/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MARIE POTTER / 14/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARIE POTTER / 20/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK SAVAGE / 20/05/2010

View Document

03/12/093 December 2009 DIRECTOR APPOINTED BERNARD WALMSLEY

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED COSMO GRAPHIS (MICROFILM) LIMITE D CERTIFICATE ISSUED ON 19/03/96

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

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

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

View Document

29/07/9429 July 1994 ACCOUNTING REF. DATE SHORT FROM 07/04 TO 31/03

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/93

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/92

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 DIV 10/04/91

View Document

25/04/9125 April 1991 DIVISION OF SHARES 10/04/91

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 20-22 TIPPING STREET ALTRINCHAM CHESHIRE. WA14 2EZ

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 86 STAMFORD NEW ROAD ALTRINCHAM WA14 1BS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/88

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/04

View Document

22/01/8722 January 1987 SECRETARY RESIGNED

View Document

19/01/8719 January 1987 CERTIFICATE OF INCORPORATION

View Document

19/01/8719 January 1987 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