SM GRAPHICS LIMITED

Company Documents

DateDescription
23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
16 JAMES WAY MARSHALL COURT
BLETCHLEY
MILTON KEYNES
BUCKS
MK1 1SU
UNITED KINGDOM

View Document

21/05/1321 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/05/1321 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/05/1321 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/124 July 2012 SAIL ADDRESS CHANGED FROM: C/O MRS C M GUNN THE CHESTNUTS WHEATHOUSE COPSE GREAT HORWOOD MILTON KEYNES BUCKS MK17 0QS ENGLAND

View Document

04/07/124 July 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GUNN

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR JAMES BRIAN GUNN

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GUNN

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/05/113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIA GUNN / 02/04/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY KEENS SHAY KEENS (NOMINEES) LTD

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 22-24 CRANFORD TERRACE HARBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED SPEEDMASTER GRAPHICS LIMITED CERTIFICATE ISSUED ON 11/02/03

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED CHARTER CONTINUOUS LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 27 QUARRY PARK CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QB

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 37 QUARRY PARK CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 1QB

View Document

21/07/9621 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 SECRETARY RESIGNED

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/05/966 May 1996

View Document

02/04/962 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/962 April 1996 Incorporation

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