STABUR GRAPHICS LIMITED

Company Documents

DateDescription
14/11/1814 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2018:LIQ. CASE NO.1

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNIT 4 DEER PARK OBSERVATORY 24, DEER PARK ROAD WIMBLEDON LONDON SW19 3UA

View Document

11/10/1711 October 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/10/1710 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1710 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/10/1710 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY KRISTIAN BURNELL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN WILLIAMS

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KRISTIAN BURNELL / 20/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/0726 February 2007 £ IC 2/1 10/07/06 £ SR 1@1=1

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: UNIT 4 DEER PARK OBSERVATORY DEER PARK ROAD WIMBLEDON LONDON SW19 3UA

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 2ND FLOOR JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/04/9322 April 1993 S386 DISP APP AUDS 16/04/93

View Document

17/07/9217 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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