OPTIGRAPH LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

24/04/0924 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 First Gazette

View Document

12/01/0912 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 12/01/09 - REDUCTION OF ISSD CAP

View Document

12/01/0912 January 2009 Statement by Directors

View Document

12/01/0912 January 2009 Solvency Statement dated 22/12/08

View Document

12/01/0912 January 2009 REDUCE ISSUED CAPITAL 22/12/2008

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: SOUTHDOWN WESTERN ROAD CROWBOROUGH EAST SUSSEX TN6 3EW

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 20/12/03; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/042 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/04/026 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 AUDITOR'S RESIGNATION

View Document

10/07/0110 July 2001 � IC 27300/18160 01/05/01 � SR 9140@1=9140

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

16/06/0016 June 2000 � NC 31000/32000 25/04/

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM:
3 BOYNE PARK
TUNBRIDGE WELLS
KENT
TN4 8EN

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 COMPANY NAME CHANGED
OPTIGRAPH PUBLICITY SERVICES LIM
ITED
CERTIFICATE ISSUED ON 01/03/90

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990

View Document

26/07/8926 July 1989 WD 24/07/89 AD 31/03/89---------
￯﾿ᄑ SI 27000@1=27000
￯﾿ᄑ IC 100/27100

View Document

16/05/8916 May 1989 NC INC ALREADY ADJUSTED

View Document

16/05/8916 May 1989 ￯﾿ᄑ NC 1000/31000
31/03/

View Document

10/05/8910 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/05/8910 May 1989 ADOPT MEM AND ARTS 310389

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/05/8629 May 1986 NEW DIRECTOR APPOINTED

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