CHROMAGENE GRAPHICS LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1319 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/03/1319 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM RIVER STREET BRIGHOUSE W YORKS HD6 1LU ENGLAND

View Document

18/06/1218 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1218 June 2012 DECLARATION OF SOLVENCY

View Document

18/06/1218 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 PREVSHO FROM 31/08/2011 TO 30/06/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM NAVIGATION PARK LOCKSIDE ROAD LEEDS WEST YORKSHIRE LS10 1EP

View Document

28/03/1128 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED CHROMAGENE LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN HADFIELD / 01/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HADFIELD / 01/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOSTER / 01/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

21/04/0921 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/12/088 December 2008 DIRECTOR'S PARTICULARS GERRARD HADFIELD

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: ABBEY MILLS 13 ABBEY ROAD KIRKSTALL LEEDS LS5 3HP

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 ADOPT MEM AND ARTS 07/01/99

View Document

20/01/9920 January 1999 ADOPT MEM AND ARTS 07/01/99 AUTH ALLOT OF SECURITY 07/01/99 RE DES SHARES 07/01/99

View Document

08/12/988 December 1998 � IC 150134/50134 15/10/98 � SR 99898@1=99898 � SR [email protected]=102

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 P.O.S 15/10/98

View Document

22/10/9822 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/04/97

View Document

19/05/9719 May 1997 � NC 150134/150237 15/04/97

View Document

19/05/9719 May 1997 NC INC ALREADY ADJUSTED 15/04/97

View Document

19/05/9719 May 1997 NC INC ALREADY ADJUSTED 15/04/97 AUTH ALLOT OF SECURITY 15/04/97 DISAPP PRE-EMPT RIGHTS 15/04/97

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

22/06/9622 June 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991

View Document

28/04/9128 April 1991 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991

View Document

22/10/9022 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/908 October 1990 NC DEC ALREADY ADJUSTED 30/08/90

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 VARYING SHARE RIGHTS AND NAMES 30/08/90

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989

View Document

31/08/8931 August 1989

View Document

31/08/8931 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/08/8910 August 1989 �50033 14/07/89

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/899 May 1989

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: G OFFICE CHANGED 09/05/89 2 BACHES STREET LONDON N1 6UB

View Document

09/05/899 May 1989

View Document

08/05/898 May 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/89

View Document

08/05/898 May 1989

View Document

08/05/898 May 1989 � NC 1000/500000

View Document

08/05/898 May 1989 Resolutions

View Document

08/05/898 May 1989 Resolutions

View Document

03/05/893 May 1989 ALTER MEM AND ARTS 140389

View Document

03/05/893 May 1989 ALTER MEM AND ARTS 140389

View Document

03/05/893 May 1989 COMPANY NAME CHANGED PLANLUTE LIMITED CERTIFICATE ISSUED ON 04/05/89

View Document

14/03/8914 March 1989 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