PS GRAPHICS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 APPLICATION FOR STRIKING-OFF

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA KERR

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA ELAINE KERR / 15/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES KERR / 15/03/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 GBP SR 100000@1

View Document

05/11/085 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
C/O HARRIS COMPANY AUDLEY HOUSE
NORTH BRIDGE ROAD
BERKHAMSTED
HERTS
HP4 1EH

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/01/087 January 2008 ￯﾿ᄑ SR 181697@1
01/05/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
C/O HARRIS & COMPANY
AUDLEY HOUSE NORTHBRIDGE ROAD
BERKHAMSTED
HERTFORDSHIRE HP4 1EH

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
249 CRANBROOK ROAD
ILFORD
IG1 4TG

View Document

19/02/0719 February 2007 ￯﾿ᄑ IC 387002/285472
30/11/06
￯﾿ᄑ SR 101530@1=101530

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ￯﾿ᄑ IC 432002/387002
02/11/06
￯﾿ᄑ SR 45000@1=45000

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 NC INC ALREADY ADJUSTED
21/10/04

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0419 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM:
235 OLD MARYLEBONE ROAD
LONDON
NW1 5QT

View Document

12/11/0312 November 2003 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