- Company Overview for OCTAGON COMPUTER GRAPHICS LIMITED (06819239)
- Filing history for OCTAGON COMPUTER GRAPHICS LIMITED (06819239)
- People for OCTAGON COMPUTER GRAPHICS LIMITED (06819239)
- Insolvency for OCTAGON COMPUTER GRAPHICS LIMITED (06819239)
- More for OCTAGON COMPUTER GRAPHICS LIMITED (06819239)
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 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2013 | AD01 | Registered office address changed from Apartment 9, Middleton Hall Hall Orchards Middleton King's Lynn Norfolk PE32 1SP United Kingdom on 22 November 2013 | |
19 Nov 2013 | 4.70 | Declaration of solvency | |
19 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Clare Susan Sheffield as a director on 28 August 2013 | |
26 Apr 2013 | AR01 |
Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
15 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Mrs Susan Ann Poupard on 13 February 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Clare Susan Sheffield on 13 February 2012 | |
27 Apr 2012 | CH03 | Secretary's details changed for Mrs Susan Ann Poupard on 13 February 2012 | |
24 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Mrs Susan Ann Poupard on 1 January 2010 | |
11 Mar 2010 | TM02 | Termination of appointment of T.W. Registrars Limited as a secretary | |
11 Mar 2010 | AD01 | Registered office address changed from Apartment 9 Middleton Hall Middleton Kings Lynn Norfolk PE32 1SP on 11 March 2010 | |
07 Sep 2009 | 288a | Director and secretary appointed susan ann poupard | |
06 Aug 2009 | 288a | Director appointed clare susan sheffield | |
13 Feb 2009 | NEWINC | Incorporation |