- Company Overview for NEC GRAPH - FIX LIMITED (02766186)
- Filing history for NEC GRAPH - FIX LIMITED (02766186)
- People for NEC GRAPH - FIX LIMITED (02766186)
- Charges for NEC GRAPH - FIX LIMITED (02766186)
- Insolvency for NEC GRAPH - FIX LIMITED (02766186)
- More for NEC GRAPH - FIX LIMITED (02766186)
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) |
---|---|---|---|
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
14 Jun 2019 | PSC01 | Notification of Debbie James as a person with significant control on 13 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Lee James as a person with significant control on 13 June 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from Churchill House Lichfield Street Walsall WS4 2BX England to First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 19 February 2019 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
10 Aug 2017 | AD01 | Registered office address changed from 8 Fryers Road Walsall West Midlands WS2 7LZ to Churchill House Lichfield Street Walsall WS4 2BX on 10 August 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
12 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Lee Julian James as a director on 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
19 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Timothy James on 10 October 2011 | |
19 Dec 2011 | CH03 | Secretary's details changed for Timothy James on 10 October 2011 |