PARK GRAPHICS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Appointment of a voluntary liquidator |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Statement of affairs |
24/03/2524 March 2025 | Registered office address changed from 49 Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE to C/O Jones Lowndes Dwyer Llp 4 the Stables, Wilmslow Road Didsbury Manchester M20 5PG on 2025-03-24 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-06-30 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-06-30 |
29/11/2229 November 2022 | Change of details for Mr Anthony Lloyd as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Director's details changed for Mr Anthony Lloyd on 2022-11-29 |
29/11/2229 November 2022 | Director's details changed for Mr Anthony Lloyd on 2022-11-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
15/12/2015 December 2020 | CESSATION OF PHARMATUBE LTD AS A PSC |
15/12/2015 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LLOYD |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHARMATUBE LTD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/02/161 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR ANTHONY LLOYD |
15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR STEWART HAY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
15/12/1415 December 2014 | 30/11/14 STATEMENT OF CAPITAL GBP 48722 |
09/12/149 December 2014 | DIRECTOR APPOINTED MR STEWART JAMES HAY |
09/12/149 December 2014 | APPOINTMENT TERMINATED, DIRECTOR LEILA PORICKA |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR APPOINTED MS LEILA PORICKA |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MORAN / 02/10/2009 |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
15/02/1015 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 49 MOUNTHEATH TRADING ESTATE ARDENT WAY PRESTWICH MANCHESTER M25 9WB |
06/07/096 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 17 CRESCENT ROAD ROCHDALE OL11 3LF |
18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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