ML GRAPHICS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1111 March 2011 APPLICATION FOR STRIKING-OFF

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 73 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DG

View Document

14/10/1014 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 5 DEANSWAY WORCESTER WR1 2JG

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 COMPANY NAME CHANGED CROSSBROOK UK LIMITED CERTIFICATE ISSUED ON 18/02/02; RESOLUTION PASSED ON 04/02/02

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE

View Document

31/08/0131 August 2001 Incorporation

View Document

31/08/0131 August 2001 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