A & B GRAPHICS LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 CESSATION OF LIAM ANTONY BROWES AS A PSC

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR LIAM BROWES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/10/197 October 2019 S1096 COURT ORDER TO RECTIFY

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ANTHONY BROWES

View Document

20/08/1920 August 2019 CESSATION OF BRENDAN ANDREW KAVANAGH AS A PSC

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY BRENDAN KAVANAGH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 CESSATION OF IAN KARL WILLIAMSON AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR LIAM ANTHONY BROWES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019

View Document

12/02/1912 February 2019

View Document

12/02/1912 February 2019

View Document

12/02/1912 February 2019

View Document

12/02/1912 February 2019

View Document

12/02/1912 February 2019

View Document

12/02/1912 February 2019

View Document

12/02/1912 February 2019

View Document

12/02/1912 February 2019

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM, GRAPHICS HOUSE, 159 BROAD OAKS, SHEFFIELD, SOUTH YORKSHIRE, S9 3HH

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN KAVANAGH

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR JON HUDSON

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/11/1513 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/12/148 December 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR LIAM ANTONY BROWES

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR JON PAUL HUDSON

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY BRENDAN KAVANAGH

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 COMPANY RESTORED ON 12/06/2013

View Document

12/06/1312 June 2013 07/10/12 NO CHANGES

View Document

21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KAVANAGH / 22/12/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN KAVANAGH / 20/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KAVANAGH / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMSON / 01/10/2009

View Document

08/04/098 April 2009 31/10/08 PARTIAL EXEMPTION

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 98 HOYLAND RD, SHEFFIELD, S3 8AB

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 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