FAIRFIELD GRAPHICS LIMITED

Company Documents

DateDescription
05/10/185 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2018:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADARE GROUP LIMITED

View Document

01/09/171 September 2017 CESSATION OF CONTINUOUS STATIONERY LIMITED AS A PSC

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM, SHAKESPEARES 1 MERIDIAN SOUTH, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WY

View Document

30/08/1730 August 2017 SAIL ADDRESS CHANGED FROM: PARK MILL WAKEFIELD ROAD CLAYTON WEST HUDDERSFIELD HD8 9QQ ENGLAND

View Document

25/08/1725 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

25/08/1725 August 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/08/1725 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/06/1721 June 2017 SOLVENCY STATEMENT DATED 20/06/17

View Document

21/06/1721 June 2017 STATEMENT BY DIRECTORS

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 1

View Document

21/06/1721 June 2017 REDUCE ISSUED CAPITAL 20/06/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 AUDITOR'S RESIGNATION

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

24/06/1624 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1624 June 2016 SAIL ADDRESS CREATED

View Document

16/03/1616 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR CRAIG PARSONS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT

View Document

23/04/1523 April 2015 ADOPT ARTICLES 10/04/2015

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM, MARRONS SOLICITORS, 1 MERIDIAN SOUTH, MERIDIAN BUSINESS PARK LEICESTER, LEICESTERSHIRE, LE19 1WY

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 SAIL ADDRESS CREATED

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 26/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/05/0920 May 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 S366A DISP HOLDING AGM 28/07/03

View Document

30/06/0330 June 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS, WELLINGTON ROAD, BURTON ON TRENT, STAFFORDSHIRE DE14 2AD

View Document

28/03/0328 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

21/03/0221 March 2002 RETURN MADE UP TO 26/02/02; NO CHANGE OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: UNIT 1, TRADE LINK, WATERGLADE IND. PARK, WESTERN AVENUE, WEST THURROCK, GRAYS, ESSEX RM16 1FJ

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/06/97

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/04/961 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/01/9613 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 GUARANTEE OF DEBENTURE 30/11/92

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/923 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: 50,STRATTON STREET,, LONDON., W1X 5FL

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 03/04/92

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: 37 PANTON STREET, LONDON, SW1Y 4EA

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED FAIRFIELD BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 50, STRATTON STREET,, LONDON., W1X 5FL.

View Document

15/07/8815 July 1988 ALTER MEM AND ARTS 010588

View Document

12/07/8812 July 1988 COMPANY NAME CHANGED G. A. LANSDOWN LIMITED CERTIFICATE ISSUED ON 13/07/88

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: GREEN DRAGON YARD, LONDON, E1 5NJ

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: 10 WHITECHAPEL ROAD, LONDON E1

View Document

04/12/864 December 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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