FASCIA GRAPHICS LIMITED

Company Documents

DateDescription
13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM BATH ROAD INDUSTRIAL ESTATE CHIPPENHAM WILTSHIRE SN14 0AB

View Document

09/05/199 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/199 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/05/199 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1814 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

01/04/181 April 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA BURCHILL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLDMARK UK LIMITED

View Document

19/02/1819 February 2018 CESSATION OF ERNEST WILLIAM GRIFFIN AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF PAUL ANDREW BENNETT AS A PSC

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR DEREK CUMMING

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST GRIFFIN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MARK ANTHONY BECKRAM

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW SANDERSON

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY ERNEST GRIFFIN

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MRS NICOLA BURCHILL

View Document

07/04/157 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/12/1330 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 35200

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BENNETT / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST WILLIAM GRIFFIN / 23/03/2010

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

08/04/098 April 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERNEST GRIFFIN / 03/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 10 BUMPERS ENTERPRISE CENTRE VINCIENTS ROAD CHIPPENHAM WILTSHIRE SN14 6QA

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 04/03/99; CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

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

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: 10 BUMPERS ENT CENTRE VINCIENTS ROAD CHIPPENHAM WILTSHIRE SN14 6QA

View Document

13/03/9413 March 1994 SECRETARY RESIGNED

View Document

04/03/944 March 1994 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