SAXON GRAPHICS LIMITED

Company Documents

DateDescription
22/03/1922 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1818 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

18/04/1818 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1818 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM UNIT 22B THE PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ

View Document

17/01/1817 January 2018 CURREXT FROM 30/09/2017 TO 31/01/2018

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET LUCAS

View Document

11/08/1411 August 2014 TERMINATE DIR APPOINTMENT

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET LUCAS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WINSON

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET LUCAS

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS MARGARET GRACE LUCAS

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MARK STUART WINSON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 6 VERNON STREET DERBY DE1 1FR

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 COMPANY NAME CHANGED SAXON PRINTING LIMITED CERTIFICATE ISSUED ON 19/08/92

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: NORMAN HOUSE HERITAGE GATE DERBY DE1 1NU

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 AUDITOR'S RESIGNATION

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/01/885 January 1988 RETURN MADE UP TO 16/08/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/10/8617 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/12/832 December 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information