Advanced company searchLink opens in new window

N C GRAPHICS (CAMBRIDGE) LIMITED

Company number 01803077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 TM02 Termination of appointment of Louise Vitou as a secretary on 30 September 2013
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2013 DS01 Application to strike the company off the register
12 Aug 2013 AA Total exemption full accounts made up to 30 September 2012
06 Aug 2013 AD01 Registered office address changed from 1st Floor the Hub Farnborough Business Park Farnborough Hampshire GU14 7JF on 6 August 2013
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 DS02 Withdraw the company strike off application
02 Jul 2013 DS01 Application to strike the company off the register
04 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 845
14 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Dec 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
15 Dec 2011 TM01 Termination of appointment of Aaron Von Staats as a director on 1 December 2011
13 Dec 2011 TM01 Termination of appointment of Aaron Von Staats as a director on 1 December 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Dec 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
13 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Aug 2009 288c Director's Change of Particulars / aaron von staats / 13/07/2009 / HouseName/Number was: , now: first floor, the hub; Street was: parametric technology (uk) LIMITED, now: farnborough business park; Area was: innovation house harvest crescent, now: ; Post Town was: fleet, now: farnborough; Post Code was: GU51 2QR, now: GU14 7JF
08 Jul 2009 287 Registered office changed on 08/07/2009 from innovation house harvest crescent fleet hampshire GU51 2QR
26 Nov 2008 AA Total exemption full accounts made up to 30 September 2007
18 Nov 2008 363a Return made up to 25/09/08; no change of members
28 Apr 2008 AA Total exemption full accounts made up to 31 December 2006
11 Apr 2008 288b Appointment Terminated Director thomas gylling