MILLER GRAPHICS CORNICHE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

28/04/2228 April 2022 Accounts for a small company made up to 2021-12-31

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM CARNABY INDUSTRIAL ESTATE LANCASTER ROAD BRIDLINGTON YO15 3QY

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CUTTING

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY JAMES CUTTING

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAN THORELL

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR KARL FREDRIK VENDEL TURZIK

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HANCOCKS

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR JAMES EDWARD CUTTING

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR JAMES EDWARD CUTTING

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SEAN HANCOCKS

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENTH LARSSON

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 AUDITOR'S RESIGNATION

View Document

11/09/1311 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/08/1223 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY MARK BLEWITT

View Document

20/01/1220 January 2012 SECRETARY APPOINTED MR SEAN JAMES HANCOCKS

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR ALAN JAMES BROWN

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN JAMES HANCOCKS / 20/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MICHEL BATAILLIE / 20/08/2010

View Document

04/06/104 June 2010 COMPANY NAME CHANGED CORNICHE FINE ARTS LIMITED CERTIFICATE ISSUED ON 04/06/10

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED KENTH LARSSON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR GULL BRITT EIDE

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 SECRETARY APPOINTED MARK BLEWITT

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY MARK LOFT

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 DIRECTOR APPOINTED GULL BRITT LINEA EIDE

View Document

02/02/092 February 2009 DIRECTOR APPOINTED PHILIPPE MICHEL BATAILLIE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LARS AKE BRANNSTROM LOGGED FORM

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY LARS BRANNSTROM

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR LARS BRANNSTROM

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JAN HAKAN THORELL

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR SHAUN NEWSOME

View Document

25/09/0825 September 2008 SECRETARY APPOINTED MARK HOWES LOFT

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED SEAN JAMES HANCOCKS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SANDERSON

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY SHAUN NEWSOME

View Document

25/06/0825 June 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY APPOINTED LARS AKE BRANNSTROM

View Document

17/06/0817 June 2008 AUD RES SECT 519

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/10/9821 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 09/09/95; CHANGE OF MEMBERS

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

11/03/9311 March 1993 COMPANY NAME CHANGED CAMARGUE DESIGN STUDIOS LIMITED CERTIFICATE ISSUED ON 12/03/93

View Document

26/11/9226 November 1992 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 9 BRIDLINGTON STREET FLAMBOROUGH EAST YORKSHIRE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 09/09/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

02/10/902 October 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: WESTMINSTER BANK CHAMBERS KING STREET BRIDLINGTON YORKS YO15 2DD

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 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