PAUL GRAHAM PHOTOGRAPHIC PROCESSING LIMITED

Company Documents

DateDescription
27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/09/2124 September 2021 Liquidators' statement of receipts and payments to 2021-08-03

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM UNIT 8 GLENFIELD BUSINESS PARK PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF

View Document

01/09/201 September 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/08/2024 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/08/2024 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/2024 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

09/12/199 December 2019 28/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

26/09/1826 September 2018 28/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GRAHAM / 09/01/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RODERICK WILLIAM GRAHAM / 09/01/2017

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

26/09/1726 September 2017 28/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/01/1710 January 2017 SAIL ADDRESS CREATED

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 December 2015

View Document

19/09/1619 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GRAHAM / 20/01/2016

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GRAHAM / 20/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RODERICK WILLIAM GRAHAM / 20/01/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

21/09/1521 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 December 2013

View Document

22/01/1522 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 December 2012

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

16/05/1216 May 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 374/378 PRESTON OLD ROAD CHERRY TREE BLACKBURN LANCASHIRE BB2 5LL

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RODERICK WILLIAM GRAHAM / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GRAHAM / 12/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/01/0512 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9813 May 1998 S386 DISP APP AUDS 08/05/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 30/11/95

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 30/11/95

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: THE OLD STABLES JUBILEE MILL LOGWOOD STREET BLACKBURN BB1 9TU

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/01/9630 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/959 March 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/03/943 March 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 ALTER MEM AND ARTS 21/05/93

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/05/904 May 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ADDENDUM TO ANNUAL ACCOUNTS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: THE HYNINGS SHAW HILL DRIVE WHITTLE LE WOODS CHORLEY PR6 7PN

View Document

08/12/878 December 1987 WD 18/11/87 PD 11/06/87--------- £ SI 2@1

View Document

20/11/8720 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/873 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED FORWARDLIVE LIMITED CERTIFICATE ISSUED ON 28/08/87

View Document

25/08/8725 August 1987 ALTER MEM AND ARTS 110687

View Document

13/03/8713 March 1987 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