PROJECT GRAPHICS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

20/03/2520 March 2025 Insolvency filing

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

17/08/2317 August 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Mr Andrew William Nottingham on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Andrew William Nottingham as a person with significant control on 2021-11-19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM NOTTINGHAM / 15/11/2018

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/06/1822 June 2018 SAIL ADDRESS CHANGED FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM STUDIO 2 EXHIBITION HOUSE NORTH VIEW BRISTOL BS16 4NT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/08/1528 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/08/1528 August 2015 SAIL ADDRESS CREATED

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NOTTINGHAM / 08/12/2014

View Document

22/01/1522 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOTTINGHAM / 02/10/2009

View Document

01/06/091 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 22 ORCHARD STREET BRISTOL BS1 5EH

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 COMPANY NAME CHANGED ULTIMATE VISUAL IMAGE (WESTERN) LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

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