NEC GRAPHICS LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

18/11/1118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/11/1019 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/02/105 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES / 03/11/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JULIAN JAMES / 03/11/2009

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

29/12/0729 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

01/11/041 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: C/O PALMER GRIFFITHS 121 BROWNSWALL ROAD SEDGLEY WEST MIDLANDS DY3 3NS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JE

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

22/10/9922 October 1999 EXEMPTION FROM APPOINTING AUDITORS 31/01/99

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/975 November 1997 Incorporation

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