OAKLEAF GRAPHICS LTD

Company Documents

DateDescription
09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM THE OLD STABLES ILEX FARM HANDLEY CHESTERFIELD DERBYSHIRE S45 9AT

View Document

19/03/1919 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2019:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1

View Document

10/03/1710 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/03/173 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/03/173 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

03/03/173 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM BERRY HILL HOUSE 1 CROSS STREET CHESTERFIELD DERBYSHIRE S40 4TT

View Document

02/03/112 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBYSHIRE DE22 1DZ

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 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