AM MULTIGRAPHICS LIMITED

Company Documents

DateDescription
05/12/185 December 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

25/07/0525 July 2005 DISSOLVED

View Document

25/04/0525 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0525 April 2005 RETURN OF FINAL MEETING RECEIVED

View Document

17/11/0417 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/04/0429 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/10/0324 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/05/038 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM:
84 GROSVENOR STREET
LONDON
W1X 9DF

View Document

30/10/0230 October 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/04/0226 April 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0129 October 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/05/019 May 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/11/009 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0025 April 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/11/9911 November 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/04/9926 April 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/9829 October 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/04/9830 April 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/10/9728 October 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/05/971 May 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/04/9624 April 1996 STATEMENT OF AFFAIRS

View Document

24/04/9624 April 1996 APPOINTMENT OF LIQUIDATOR

View Document

24/04/9624 April 1996 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM:
PO BOX 17
MAYLANDS AVENUE
HEMEL HEMPSTEAD,
HERTS HP2 7ET

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

25/05/9525 May 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

06/02/956 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/956 February 1995 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 01/11/92; CHANGE OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93

View Document

04/01/934 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 16/11/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/08/873 August 1987 ALTER MEM AND ARTS 260687

View Document

15/07/8715 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/1017 August 1910 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information