ALLIED GRAPHICS AND EQUIPMENT LIMITED

Company Documents

DateDescription
19/11/2119 November 2021 Final Gazette dissolved following liquidation

View Document

19/11/2119 November 2021 Final Gazette dissolved following liquidation

View Document

23/10/1923 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

28/03/1828 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1430 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/04/1317 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1219 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLAIR / 10/06/2010

View Document

31/05/1131 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE JOHNSTON

View Document

30/05/1130 May 2011 SECRETARY APPOINTED MRS JULIE WALBY

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/106 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOHNSTON / 28/03/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JOHNSTON / 28/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALBY / 28/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAIR / 28/03/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/097 April 2009 31/07/08 ANNUAL ACCTS

View Document

30/03/0930 March 2009 28/03/09 ANNUAL RETURN SHUTTLE

View Document

28/05/0828 May 2008 28/03/08 ANNUAL RETURN SHUTTLE

View Document

25/01/0825 January 2008 31/07/07 ANNUAL ACCTS

View Document

04/04/074 April 2007 31/07/06 ANNUAL ACCTS

View Document

28/03/0728 March 2007 28/03/07 ANNUAL RETURN SHUTTLE

View Document

16/10/0616 October 2006 CHANGE OF DIRS/SEC

View Document

16/10/0616 October 2006 CHANGE OF DIRS/SEC

View Document

16/10/0616 October 2006 CHANGE OF DIRS/SEC

View Document

12/04/0612 April 2006 28/03/06 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 31/07/05 ANNUAL ACCTS

View Document

10/11/0410 November 2004 31/07/04 ANNUAL ACCTS

View Document

23/04/0423 April 2004 28/03/04 ANNUAL RETURN SHUTTLE

View Document

27/11/0327 November 2003 31/07/03 ANNUAL ACCTS

View Document

01/04/031 April 2003 28/03/03 ANNUAL RETURN SHUTTLE

View Document

19/11/0219 November 2002 31/07/02 ANNUAL ACCTS

View Document

06/04/026 April 2002 28/03/02 ANNUAL RETURN SHUTTLE

View Document

30/11/0130 November 2001 31/07/01 ANNUAL ACCTS

View Document

01/04/011 April 2001 28/03/01 ANNUAL RETURN SHUTTLE

View Document

20/11/0020 November 2000 31/07/00 ANNUAL ACCTS

View Document

02/11/002 November 2000 CHANGE OF DIRS/SEC

View Document

09/06/009 June 2000 CHANGE IN SIT REG ADD

View Document

11/04/0011 April 2000 28/03/00 ANNUAL RETURN SHUTTLE

View Document

02/12/992 December 1999 31/07/99 ANNUAL ACCTS

View Document

28/04/9928 April 1999 28/03/99 ANNUAL RETURN SHUTTLE

View Document

26/01/9926 January 1999 31/07/98 ANNUAL ACCTS

View Document

20/04/9820 April 1998 28/03/98 ANNUAL RETURN SHUTTLE

View Document

07/02/987 February 1998 31/07/97 ANNUAL ACCTS

View Document

10/06/9710 June 1997 28/03/97 ANNUAL RETURN SHUTTLE

View Document

25/02/9725 February 1997 31/07/96 ANNUAL ACCTS

View Document

17/09/9617 September 1996 RETURN OF ALLOT OF SHARES

View Document

22/04/9622 April 1996 28/03/96 ANNUAL RETURN SHUTTLE

View Document

26/02/9626 February 1996 31/07/95 ANNUAL ACCTS

View Document

25/05/9525 May 1995 28/03/95 ANNUAL RETURN SHUTTLE

View Document

21/03/9521 March 1995 31/07/94 ANNUAL ACCTS

View Document

18/05/9418 May 1994 28/03/94 ANNUAL RETURN SHUTTLE

View Document

14/03/9414 March 1994 31/07/93 ANNUAL ACCTS

View Document

20/05/9320 May 1993 31/07/92 ANNUAL ACCTS

View Document

18/05/9318 May 1993 28/03/93 ANNUAL RETURN SHUTTLE

View Document

18/05/9318 May 1993 CHANGE IN SIT REG ADD

View Document

08/01/938 January 1993 PARS RE MORTAGE

View Document

08/01/938 January 1993 PARS RE MORTAGE

View Document

16/06/9216 June 1992 31/07/91 ANNUAL ACCTS

View Document

29/05/9229 May 1992 28/03/92 ANNUAL RETURN FORM

View Document

29/05/9229 May 1992 CHANGE IN SIT REG ADD

View Document

27/04/9127 April 1991 28/03/91 ANNUAL RETURN

View Document

18/04/9118 April 1991 31/07/90 ANNUAL ACCTS

View Document

11/02/9111 February 1991 11/12/90 ANNUAL RETURN

View Document

28/11/8928 November 1989 31/07/89 ANNUAL ACCTS

View Document

02/11/892 November 1989 12/09/89 ANNUAL RETURN

View Document

10/10/8910 October 1989 30/06/88 ANNUAL ACCTS

View Document

20/06/8920 June 1989 CHANGE IN SIT REG ADD

View Document

09/06/899 June 1989 CHANGE OF ARD DURING ARP

View Document

04/01/894 January 1989 CHANGE IN SIT REG ADD

View Document

25/11/8825 November 1988 12/06/88 ANNUAL RETURN

View Document

11/11/8711 November 1987 30/06/87 ANNUAL ACCTS

View Document

20/08/8720 August 1987 12/06/87 ANNUAL RETURN

View Document

19/08/8719 August 1987 30/06/86 ANNUAL ACCTS

View Document

06/11/866 November 1986 31/12/86 ANNUAL RETURN

View Document

01/09/861 September 1986 02/07/86 ANNUAL RETURN

View Document

26/08/8626 August 1986 CHANGE OF ARD DURING ARP

View Document

26/08/8626 August 1986 30/06/85 ANNUAL ACCTS

View Document

22/08/8422 August 1984 NOTICE OF ARD

View Document

24/07/8424 July 1984 CHANGE OF DIRS/SEC

View Document

21/06/8421 June 1984 PARS RE DIRS/SIT REG OFFI

View Document

21/06/8421 June 1984 ARTICLES

View Document

21/06/8421 June 1984 DECLN COMPLNCE REG NEW CO

View Document

21/06/8421 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/8421 June 1984 STATEMENT OF NOMINAL CAP

View Document

21/06/8421 June 1984 MEMORANDUM

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