KODAK GRAPHIC COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/03/2421 March 2024 Resignation of a liquidator

View Document

05/03/245 March 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

02/10/232 October 2023 Liquidators' statement of receipts and payments to 2023-08-12

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-02-12

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Removal of liquidator by court order

View Document

12/03/2012 March 2020 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2020

View Document

23/09/1923 September 2019 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2019

View Document

12/10/1812 October 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2018

View Document

12/10/1812 October 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2018

View Document

02/10/172 October 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2017

View Document

15/03/1715 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2017

View Document

27/09/1627 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2015

View Document

27/09/1627 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2016

View Document

27/09/1627 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2016

View Document

16/09/1516 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2015

View Document

17/10/1417 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2014

View Document

12/03/1412 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2014

View Document

22/08/1322 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2013

View Document

28/02/1328 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2013

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PENHEAROW

View Document

23/08/1223 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2012

View Document

17/02/1217 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2012

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2011

View Document

24/02/1124 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2011

View Document

09/09/109 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2010

View Document

17/08/0917 August 2009 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/0917 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/0917 August 2009 DECLARATION OF SOLVENCY

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM KODAK BUSINESS CENTRE HEMEL ONE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7YU

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WIGFIELD

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: AXIS 1 RHODES WAY WATFORD HERTFORDSHIRE WD24 4FD

View Document

31/10/0731 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 COMPANY NAME CHANGED KODAK POLYCHROME GRAPHICS LIMITE D CERTIFICATE ISSUED ON 02/04/07

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/019 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/011 August 2001 NC INC ALREADY ADJUSTED 16/05/01

View Document

01/08/011 August 2001 £ NC 27000000/80000000 03/

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 31/12/98

View Document

13/01/0013 January 2000 £ NC 15000000/27000000 31/12/98

View Document

08/12/998 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NC INC ALREADY ADJUSTED 25/11/97

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/97

View Document

10/12/9710 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 £ NC 1000/15000000 25/11/97

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED LAW 893 LIMITED CERTIFICATE ISSUED ON 26/11/97

View Document

08/10/978 October 1997 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