F1 GRAPHICS LTD

Company Documents

DateDescription
04/07/174 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/174 April 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
18 THE ROPEWALK
NOTTINGHAM
NG1 5DT

View Document

20/01/1620 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

20/01/1620 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/1620 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1513 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049336210002

View Document

23/10/1423 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049336210001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 4 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BH

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WARE / 01/01/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WILLIAM JAMES WARE / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WARE / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S PARTICULARS DARREN WARE

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QX

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 COMPANY NAME CHANGED YOUR PRINT (UK) LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED KOLORHOUSE PRINT MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 31/03/05

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 1 BRITANNIA CLOSE WATNALL NOTTINGHAM NG16 1GN

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 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