HIGHLIGHT GRAPHICS LTD

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1814 February 2018 APPLICATION FOR STRIKING-OFF

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM
42 WARREN HOUSE BROMLEY HIGH STREET
LONDON
E3 3HB
UNITED KINGDOM

View Document

25/08/1625 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL FERNANDEZ / 25/06/2015

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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