LABELFORM GRAPHICS LIMITED

Company Documents

DateDescription
12/03/1812 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/03/1812 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1812 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
5 MANOR CLOSE
NOTTON
WAKEFIELD
WEST YORKSHIRE
WF4 2NH

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINSON / 06/03/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
531 DENBY DALE ROAD WEST
CALDER GROVE
WAKEFIELD
WEST YORKSHIRE
WF4 3ND

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1410 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1118 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/06/1021 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 � IC 200/100 31/07/05 � SR 100@1=100

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: G OFFICE CHANGED 04/06/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information