NEC GRAPH - FIX LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Administrator's progress report

View Document

19/12/2419 December 2024 Notice of extension of period of Administration

View Document

24/07/2424 July 2024 Registered office address changed from C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24

View Document

06/03/246 March 2024 Administrator's progress report

View Document

16/01/2416 January 2024 Notice of extension of period of Administration

View Document

12/09/2312 September 2023 Administrator's progress report

View Document

07/03/237 March 2023 Administrator's progress report

View Document

18/01/2318 January 2023 Notice of extension of period of Administration

View Document

17/02/2217 February 2022 Registered office address changed from C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to First Floor Two Chamberlain Square Birmingham B3 3AX on 2022-02-17

View Document

15/02/2215 February 2022 Statement of administrator's proposal

View Document

09/02/229 February 2022 Appointment of an administrator

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/09/2018 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM FIRST FLOOR, INTERNATIONAL HOUSE 20 HATHERTON STREET WALSALL WS4 2LA ENGLAND

View Document

04/09/204 September 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027661860005

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES / 10/01/2020

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE JAMES

View Document

14/06/1914 June 2019 CESSATION OF LEE JAMES AS A PSC

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM CHURCHILL HOUSE LICHFIELD STREET WALSALL WS4 2BX ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 8 FRYERS ROAD WALSALL WEST MIDLANDS WS2 7LZ

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEE JAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES / 10/10/2011

View Document

19/12/1119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES / 10/10/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/1118 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JULIAN JAMES / 21/05/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JULIAN JAMES / 15/11/2009

View Document

05/02/105 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES / 15/11/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES / 20/11/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/04/043 April 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/02/0419 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0315 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: UNIT 30 EXHIBITION WAY NEC BIRMINGHAM WEST MIDLANDS B40 1PJ

View Document

09/02/039 February 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

20/06/0120 June 2001 £ NC 100000/101000 01/12

View Document

24/11/0024 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/02/976 February 1997 COMPANY NAME CHANGED D. M. H. SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 8 FRYERS ROAD WALSALL WEST MIDLANDS WS2 7LZ

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED DISPLAY MAKERS (HIRE) LIMITED CERTIFICATE ISSUED ON 13/02/96

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 48 SANDWELL STREET WALSALL WEST MIDLANDS WS1 3EB

View Document

25/11/9225 November 1992 SECRETARY RESIGNED

View Document

20/11/9220 November 1992 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