P.J. GRAPHICS LIMITED
Status | LIQUIDATION |
Company No. | 01673576 |
Category | Private Limited Company |
Incorporated | 22 Oct 1982 |
Age | 41 years, 6 months, 5 days |
Jurisdiction | England 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
Legacy
Date: 10 May 1995
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 10 May 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 23 Dec 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 21 Dec 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 16 Mar 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 15 Jul 1992
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 01 Jul 1992
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Liquidation receiver administrative receivers report
Date: 25 Feb 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 07 Feb 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 07 Feb 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 30 Jan 1992
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 07 Nov 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 02/08/91; no change of members
Documents
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
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
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 09 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 05 Jul 1990
Category: Capital
Type: 88(2)R
Description: Ad 25/05/90--------- £ si 50@1=50 £ ic 100/150
Documents
Resolution
Date: 26 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 1990
Category: Capital
Type: 123
Description: £ nc 100/150 25/05/90
Documents
Legacy
Date: 01 Aug 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/12
Documents
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
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
Legacy
Date: 24 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/08/89; full list of members
Documents
Legacy
Date: 28 Oct 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 20 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/04/88; full list of members
Documents
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
Legacy
Date: 02 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/08/87; no change of members
Documents
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
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
Legacy
Date: 27 Feb 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 01/07/86
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
21 OAKFIELD ROAD MANAGEMENT LIMITED
21 OAKFIELD ROAD,,N4 4NP
Number: | 05529797 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY FARM WINDMILL ROAD,LUTON,LU1 4LQ
Number: | 02808078 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ATKINSON ROAD,ASHBY-DE-LA-ZOUCH,LE65 2LA
Number: | 11896276 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 OLD ELDON SQUARE,NEWCASTLE UPON TYNE,NE1 7JG
Number: | 06521804 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUSHMILLS,NORTHAMPTON,NN4 7YB
Number: | 10548090 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RUDDLESWAY,WINDSOR,SL4 5SF
Number: | 08757661 |
Status: | ACTIVE |
Category: | Private Limited Company |