- Company Overview for APPLIED GRAPHICS LIMITED (03720065)
- Filing history for APPLIED GRAPHICS LIMITED (03720065)
- People for APPLIED GRAPHICS LIMITED (03720065)
- Charges for APPLIED GRAPHICS LIMITED (03720065)
- Insolvency for APPLIED GRAPHICS LIMITED (03720065)
- More for APPLIED GRAPHICS LIMITED (03720065)
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) |
---|---|---|---|
14 May 2012 | COCOMP | Order of court to wind up | |
06 Mar 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
29 Jun 2011 | TM01 | Termination of appointment of Ramin Shahbazi as a director | |
29 Jun 2011 | AD01 | Registered office address changed from 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 29 June 2011 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Roger Michael Ward on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Ramin Shahbazi on 30 March 2010 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2009 | 363a | Return made up to 25/02/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2007 | |
24 Dec 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2008 | 363a | Return made up to 25/02/08; no change of members | |
23 Dec 2008 | 288c | Director's change of particulars / ramin shahbazi / 31/01/2008 | |
23 Dec 2008 | 353 | Location of register of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: 60 churchill square kings hill west malling kent ME19 4YU | |
01 May 2007 | 363a | Return made up to 25/02/07; full list of members | |
15 Apr 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
08 May 2006 | 363a | Return made up to 25/02/06; full list of members |