CREATIVE GRAPHICS (UK) LIMITED

05588557
52C WATERFRONT STUDIOUS NORTH WOOLWICH ROAD DOCKLANDS LONDON E16 2AA

Documents

Documents
Date Category Description Pages
19 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Dec 2011 accounts Annual Accounts 8 Buy now
21 Dec 2010 accounts Annual Accounts 7 Buy now
05 Nov 2010 annual-return Annual Return 3 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 officers Appointment of secretary (Segun Bamgbelu) 1 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Rachel Bamgbelu) 1 Buy now
15 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 officers Change of particulars for director (Adebayo Bamgbelu) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Rachel Bamgbelu) 1 Buy now
07 Nov 2009 accounts Annual Accounts 4 Buy now
24 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Feb 2009 accounts Annual Accounts 13 Buy now
10 Nov 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
07 Feb 2008 annual-return Return made up to 11/10/07; full list of members 2 Buy now
22 Jul 2007 accounts Annual Accounts 13 Buy now
10 Jul 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2007 accounts Accounting reference date shortened from 31/10/06 to 31/03/06 1 Buy now
26 Jun 2007 capital Ad 26/06/07--------- £ si 100@1=100 £ ic 100/200 1 Buy now
26 Jun 2007 annual-return Return made up to 11/10/06; full list of members 2 Buy now
26 Jun 2007 address Location of debenture register 1 Buy now
26 Jun 2007 address Location of register of members 1 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 52 waterfront studios north woolwich road docklands london E16 2AA 1 Buy now
26 Jun 2007 officers Director's particulars changed 1 Buy now
26 Jun 2007 officers Secretary's particulars changed 1 Buy now
08 May 2007 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: unit G21 waterfront studio business centre, 1 dock road london E16 1AG 1 Buy now
12 Dec 2005 officers New director appointed 1 Buy now
12 Dec 2005 officers New secretary appointed 1 Buy now
25 Nov 2005 address Registered office changed on 25/11/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
11 Oct 2005 incorporation Incorporation Company 11 Buy now