PLATINUM GRAPHIX IMAGING LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Removal of liquidator by court order

View Document

29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

26/01/2326 January 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

30/04/1930 April 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SOLOMON / 20/11/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O AEL PARTNERS LLP 201 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

22/08/1822 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

07/10/157 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086784100001

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR LEE SOLOMON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR LARA MASON-SOLOMON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SERLIN

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS LARA DANIELLE MASON-SOLOMON

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE HA8 7DD ENGLAND

View Document

05/09/135 September 2013 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