N C GRAPHICS (CAMBRIDGE) LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE VITOU

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 APPLICATION FOR STRIKING-OFF

View Document

12/08/1312 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1ST FLOOR THE HUB FARNBOROUGH BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 7JF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 DISS REQUEST WITHDRAWN

View Document

02/07/132 July 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/124 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR AARON VON STAATS

View Document

15/12/1115 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR AARON VON STAATS

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AARON VON STAATS / 13/07/2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM INNOVATION HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2QR

View Document

26/11/0826 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS GYLLING

View Document

29/02/0829 February 2008 SECRETARY APPOINTED LOUISE VITOU

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY JOHN WARD

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SILVERWOOD LODGE, ELY ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9NN

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 £ IC 845/815 03/11/06 £ SR 30@1=30

View Document

18/12/0618 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0622 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: SILVERWOOD LODGE ELY ROAD WATERBEACH CAMBRIDGE CB5 9NN

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994

View Document

20/10/9320 October 1993

View Document

20/10/9320 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992

View Document

10/06/9210 June 1992 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/12/912 December 1991 NEW SECRETARY APPOINTED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 SECRETARY RESIGNED

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/09/9014 September 1990

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/09/886 September 1988 Full accounts made up to 1986-12-31

View Document

06/09/886 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FIRST GAZETTE

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED

View Document

26/03/8426 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/8426 March 1984 CERTIFICATE OF 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