- Company Overview for TOP MARKS GRAPHICS LIMITED (05437919)
- Filing history for TOP MARKS GRAPHICS LIMITED (05437919)
- People for TOP MARKS GRAPHICS LIMITED (05437919)
- Insolvency for TOP MARKS GRAPHICS LIMITED (05437919)
- More for TOP MARKS GRAPHICS LIMITED (05437919)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | LIQ MISC | INSOLVENCY:sec of state release of liquidator | |
29 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2020 | |
27 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2019 | |
28 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2018 | |
29 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2017 | |
14 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2016 | |
06 May 2015 | AD01 | Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA to 40a Station Road Upminster Essex RM14 2TR on 6 May 2015 | |
30 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2012 | CH03 | Secretary's details changed for Jacqueline Joyce Humphreys on 19 September 2012 | |
19 Sep 2012 | CH01 | Director's details changed for Mrs Jacqueline Joyce Humphreys on 19 September 2012 | |
10 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders |