ACCESS GRAPHICS LIMITED

Company Documents

DateDescription
24/11/1224 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1224 August 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/05/123 May 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

03/05/123 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012:LIQ. CASE NO.2

View Document

03/05/123 May 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 5 THE STERLING CENTRE, EASTERN ROAD, BRACKNELL BIRKSHIRE RG12 2PW

View Document

01/04/111 April 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

01/04/111 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/04/111 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008945,00008892

View Document

02/06/102 June 2010 26/03/10 NO CHANGES

View Document

26/04/1026 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 5 STERLING CENTRE EASTERN ROAD BRACKNELL BERKSHIRE RG12 2PW

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: DOVECOTE BUSINESS PARK OLD HALL ROAD SALE CHESHIRE M33 2GZ

View Document

22/02/0722 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: CINNAMON HOUSE CINNAMON PARK, CRAB LANE FEARNHEAD WARRINGTON WA2 0XP

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 � NC 1000/1877000 27/05/03 AUTH ALLOT OF SECURITY 27/05/03

View Document

11/06/0311 June 2003 NC INC ALREADY ADJUSTED 27/05/03

View Document

11/06/0311 June 2003 � NC 1000/1877000 27/0

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: TRINITY SQUARE 23-59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HF

View Document

30/04/0330 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003

View Document

30/04/0330 April 2003

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 COMPANY NAME CHANGED PINCO 1922 LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

25/03/0325 March 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