- Company Overview for N C GRAPHICS (CAMBRIDGE) LIMITED (01803077)
- Filing history for N C GRAPHICS (CAMBRIDGE) LIMITED (01803077)
- People for N C GRAPHICS (CAMBRIDGE) LIMITED (01803077)
- Charges for N C GRAPHICS (CAMBRIDGE) LIMITED (01803077)
- More for N C GRAPHICS (CAMBRIDGE) LIMITED (01803077)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2013 | TM02 | Termination of appointment of Louise Vitou as a secretary on 30 September 2013 | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
12 Aug 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
06 Aug 2013 | AD01 | Registered office address changed from 1st Floor the Hub Farnborough Business Park Farnborough Hampshire GU14 7JF on 6 August 2013 | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2013 | DS02 | Withdraw the company strike off application | |
02 Jul 2013 | DS01 | Application to strike the company off the register | |
04 Oct 2012 | AR01 |
Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
|
|
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Aaron Von Staats as a director on 1 December 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Aaron Von Staats as a director on 1 December 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Aug 2009 | 288c | Director's Change of Particulars / aaron von staats / 13/07/2009 / HouseName/Number was: , now: first floor, the hub; Street was: parametric technology (uk) LIMITED, now: farnborough business park; Area was: innovation house harvest crescent, now: ; Post Town was: fleet, now: farnborough; Post Code was: GU51 2QR, now: GU14 7JF | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from innovation house harvest crescent fleet hampshire GU51 2QR | |
26 Nov 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
18 Nov 2008 | 363a | Return made up to 25/09/08; no change of members | |
28 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
11 Apr 2008 | 288b | Appointment Terminated Director thomas gylling |