BETA GRAFIX LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1311 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/05/1329 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2013

View Document

29/11/1229 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2012

View Document

21/05/1221 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2012

View Document

24/11/1124 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2011

View Document

15/06/1115 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
2 ADVENTURE PLACE
HANLEY
STOKE ON TRENT
ST1 3AF

View Document

15/06/1115 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

23/05/1123 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011

View Document

22/12/1022 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2010

View Document

07/06/107 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2010

View Document

24/12/0924 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2009

View Document

26/11/0926 November 2009 ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN

View Document

02/10/092 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/092 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/092 July 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

02/07/092 July 2009 DEATH OF LIQUIDATOR

View Document

19/06/0919 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2009

View Document

17/11/0817 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2008

View Document

21/11/0721 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/0721 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

21/11/0721 November 2007 STATEMENT OF AFFAIRS

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM:
STONEWALL PLACE
SILVERDALE
NEWCASTLE UNDER LYME
STAFFORDSHIRE ST5 6NR

View Document

08/08/078 August 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0226 June 2002 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM:
KEARSLEY CHAMBERS
SHELTON OLD ROAD
STOKE ON TRENT
STAFFORDSHIRE ST4 7RX

View Document

25/06/0225 June 2002 STRIKE-OFF ACTION SUSPENDED

View Document

14/05/0214 May 2002 FIRST GAZETTE

View Document

03/07/003 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM:
GOVAN ROAD
FENTON IND. ESTATE
FENTON.STOKE-ON-TRENT
ST4 2RS

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995 SECRETARY RESIGNED

View Document

02/06/952 June 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/952 June 1995 Incorporation

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