MICROGRAPHIX DESIGN SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Statement of affairs

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Appointment of Miss Jana Semotanova as a director on 2021-07-13

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COGGINS / 01/09/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL LINZEY / 01/09/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA ENGLAND

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/117 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COGGINS / 06/01/2011

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COGGINS / 09/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL LINZEY / 09/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX26 6HR

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD JARVIS

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 12B TALISMAN BUSINESS CENTR BICESTER OXFORDSHIRE OX26 6HR

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: UNIT 12B TALISMAN BUSINESS CENTR BICESTER OXFORDSHIRE OX26 6HR

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/04/033 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 12B TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX6 0JX

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 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