P.J. GRAPHICS LIMITED

105-111 Euston Street 105-111 Euston Street, NW1 2EW
StatusLIQUIDATION
Company No.01673576
CategoryPrivate Limited Company
Incorporated22 Oct 1982
Age41 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

P.J. GRAPHICS LIMITED is an liquidation private limited company with number 01673576. It was incorporated 41 years, 6 months, 5 days ago, on 22 October 1982. The company address is 105-111 Euston Street 105-111 Euston Street, NW1 2EW.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 May 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Dec 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Dec 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Mar 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Jul 1992

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 01 Jul 1992

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 25 Feb 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 02/08/91; no change of members

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 06/06/91 from: 105-111 euston street london NW1 2EW

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/90; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 17/09/90 from: 30 stanley avenue cheshem buckinghamshire HP5 2JG

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Capital

Type: 88(2)R

Description: Ad 25/05/90--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Resolution

Date: 26 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 1990

Category: Capital

Type: 123

Description: £ nc 100/150 25/05/90

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Aug 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/08/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 20 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/04/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1988

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/08/87; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1987

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1987

Action Date: 30 Jun 1984

Category: Accounts

Type: AA

Made up date: 1984-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 01/07/86

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

21 OAKFIELD ROAD MANAGEMENT LIMITED

21 OAKFIELD ROAD,,N4 4NP

Number:05529797
Status:ACTIVE
Category:Private Limited Company

C. & S. DUMPLETON LIMITED

IVY FARM WINDMILL ROAD,LUTON,LU1 4LQ

Number:02808078
Status:ACTIVE
Category:Private Limited Company

CHELSEA LOGISTICS LIMITED

24 ATKINSON ROAD,ASHBY-DE-LA-ZOUCH,LE65 2LA

Number:11896276
Status:ACTIVE
Category:Private Limited Company

LEIGH HETHERINGTON LIMITED

7 OLD ELDON SQUARE,NEWCASTLE UPON TYNE,NE1 7JG

Number:06521804
Status:ACTIVE
Category:Private Limited Company

PURE CHEMISTRY GROUP LIMITED

1 RUSHMILLS,NORTHAMPTON,NN4 7YB

Number:10548090
Status:ACTIVE
Category:Private Limited Company

SCIO LTD

35 RUDDLESWAY,WINDSOR,SL4 5SF

Number:08757661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source