NAGELS MULTIGRAPHIC LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/195 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 19 SUITE 1B FYFIELD BUSINESS PARK FYFIELD ROAD ONGAR CM5 0GN ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

19/01/1719 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 8 FYFIELD BUSINESS & RESEARCH PARK FYFIELD ROAD ONGAR ESSEX CM5 0GN

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK SKELTON

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID RILEY

View Document

22/07/1122 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NORMAN / 07/07/2010

View Document

17/02/1017 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UNIT 5 FYFIELD BUSINESS & RESEARCH PARK FYFIELD ROAD ONGAR ESSEX CM5 0GN

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 17 RODING DRIVE KELVEDON HATCH BRENTWOOD ESSEX CM15 0XA

View Document

13/02/0913 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM COOMBE CROFT SCHOOL ROAD KELVEDON HATCH BRENTWOOD ESSEX CM15 0DL

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 17 RODING DRIVE, KELVEDON HATCH BRENTWOOD ESSEX CM15 0XA

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

22/09/0522 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED NAGELS MULTIGRAPIC LIMITED CERTIFICATE ISSUED ON 20/09/05

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 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