KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 APPLICATION FOR STRIKING-OFF

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 SECRETARY APPOINTED SANDRA KATHRYN PYM

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY DEREK LAMBERT

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK LAMBERT

View Document

11/07/1411 July 2014 REDUCE PREMIUM 30/06/2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS HELEN VERONICA ISAACS

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
KODAK BUSINESS CENTRE
HEMEL ONE, BOUNDARY WAY
HEMEL HEMPSTEAD
HERTS
HP2 7YU

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBINA WILDMAN

View Document

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL USD 2

View Document

01/10/131 October 2013 STATEMENT BY DIRECTORS

View Document

01/10/131 October 2013 REDUCE ISSUED CAPITAL 25/09/2013

View Document

01/10/131 October 2013 SOLVENCY STATEMENT DATED 23/09/13

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED SANDRA KATHRYN PYM

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GIBBONS

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY ROBINSON

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MCDOUGALL

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN ISAACS

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PENHEAROW

View Document

09/12/119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MRS ROBINA JANET WILDMAN

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR ALAN FREDERICK MCDOUGALL

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MRS HILARY ANNE ROBINSON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS HELEN VERONICA ISAACS

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR PHILLIP TIMOTHY GIBBONS

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK ALAN LAMBERT / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN LAMBERT / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL PENHEAROW / 22/02/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR RESIGNED EMMANUEL FRANTZ

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED NIGEL PAUL PENHEAROW

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: AXIS 1 RHODES WAY WATFORD HERTFORDSHIRE WD24 4FD

View Document

20/12/0720 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 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