LITHOGRAPHICS HOLDINGS LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100338,PR002164

View Document

23/01/1223 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

27/06/1127 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY COOPER

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 5

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR RICHARD EDWARD CHRISTOPHER SMITH

View Document

22/04/1022 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/102 February 2010 Annual return made up to 12 April 2009 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 First Gazette

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: CHARTERHOUSE, LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED LITHOGRAPHICS LIMITED CERTIFICATE ISSUED ON 25/05/06

View Document

09/11/059 November 2005 TRANSFER F/P LEASE 04/10/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 APPROVE SHARE EXCHANGE 05/09/05

View Document

14/06/0514 June 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

23/05/0523 May 2005 � NC 1000/10000 06/05/

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 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