KAD GRAPHICS LTD

Company Documents

DateDescription
18/06/2118 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/1921 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2019:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.1

View Document

04/07/174 July 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2017

View Document

06/07/166 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM CHANTREY VELLACOTT DFK 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

16/06/1516 June 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/05/1518 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/05/1518 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/05/1518 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM UNIT B2 BARTON INDUSTRIAL ESTATE, FALDO ROAD BARTON-LE-CLAY BEDFORD MK45 4RP

View Document

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE PRITCHARD

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLEN

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLEN

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PRITCHARD / 01/01/2012

View Document

29/02/1229 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 150

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR KEVIN PRITCHARD

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 63 OLEANDER CRESCENT NORTHAMPTON NORTHAMPTONSHIRE NN3 8QP ENGLAND

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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