AGFA GRAPHICS LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Return of final meeting in a members' voluntary winding up

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Removal of liquidator by court order

View Document

20/05/2320 May 2023 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Registered office address changed from Unit 1 & 2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-01-25

View Document

25/01/2325 January 2023 Declaration of solvency

View Document

25/01/2325 January 2023 Appointment of a voluntary liquidator

View Document

25/01/2325 January 2023 Resolutions

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-08 with updates

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

14/01/2214 January 2022 Appointment of Mr Simon Allen Spibey as a director on 2021-10-01

View Document

14/01/2214 January 2022 Termination of appointment of Anthony John Akroyd as a secretary on 2021-10-01

View Document

12/01/2212 January 2022 Termination of appointment of Anthony John Akroyd as a director on 2021-10-01

View Document

11/01/2211 January 2022 Appointment of Simon Spibey as a secretary on 2021-10-01

View Document

23/07/2123 July 2021 Termination of appointment of Graham Philip Cooper as a director on 2021-05-31

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / AGFA GRAPHICS NV / 17/10/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DIRK DEBUSSCHER

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR DIRK DEBUSSCHER

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIEK ARNOUT

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 31/05/12 STATEMENT OF CAPITAL GBP 50500000

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR DAVID JOHN SPENCER

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ROBERTS

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR DOMINIEK ARNOUT

View Document

01/12/101 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 24/11/09 STATEMENT OF CAPITAL GBP 24000000

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN AKROYD / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GEON ROBERTS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP COOPER / 20/11/2009

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 NC INC ALREADY ADJUSTED 15/11/07

View Document

29/11/0729 November 2007 £ NC 1000/24000000 12/

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED LETTERWIND LIMITED CERTIFICATE ISSUED ON 23/11/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information