EYETECH GRAPHICS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

08/11/138 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/08/138 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/02/1312 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/02/1312 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
103-105 WILMOT STREET
DERBY
DE1 2JJ
UNITED KINGDOM

View Document

12/02/1312 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/127 June 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD WRIGHTSON

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MICHAEL RICHARD KRAWIEC

View Document

20/01/1220 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KRAWIEC

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED EDWARD WRIGHTSON

View Document

10/05/1110 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/03/1028 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD KRAWIEC / 21/02/2010

View Document

28/03/1028 March 2010 SAIL ADDRESS CREATED

View Document

28/03/1028 March 2010 REGISTERED OFFICE CHANGED ON 28/03/2010 FROM 103 -105 WILMOT STREET DERBY DE1 2JJ UNITED KINGDOM

View Document

28/03/1028 March 2010 REGISTERED OFFICE CHANGED ON 28/03/2010 FROM C/O WINSTON THOMAS CONSULTING 25-28 PARK HALL BUSINESS CENTRE PAR HALL ROAD LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5XA

View Document

20/05/0920 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: C/O WINSTON THOMAS CONSULTING 25-28 PARK HALL BUSINESS VILLAGE PARK HALL ROAD LONGTON STOKE ON TRENT ST3 5XA

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: MAJORITY HOUSE 51 LODGE LANE DERBY DE1 3HB

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/03/012 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 COMPANY NAME CHANGED FRONTIER FLIGHT LIMITED CERTIFICATE ISSUED ON 26/04/99

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9821 December 1998 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