- Company Overview for COMMERCIAL GRAPHICS (N.I.) LIMITED (NI010511)
- Filing history for COMMERCIAL GRAPHICS (N.I.) LIMITED (NI010511)
- People for COMMERCIAL GRAPHICS (N.I.) LIMITED (NI010511)
- Charges for COMMERCIAL GRAPHICS (N.I.) LIMITED (NI010511)
- Insolvency for COMMERCIAL GRAPHICS (N.I.) LIMITED (NI010511)
- More for COMMERCIAL GRAPHICS (N.I.) LIMITED (NI010511)
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) |
---|---|---|---|
01 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2016 | 4.69(NI) | Statement of receipts and payments to 18 November 2016 | |
01 Dec 2016 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2016 | 4.69(NI) | Statement of receipts and payments to 20 August 2016 | |
03 Jan 2016 | 4.69(NI) | Statement of receipts and payments to 20 August 2015 | |
17 Sep 2014 | 4.69(NI) | Statement of receipts and payments to 20 August 2014 | |
09 Sep 2013 | VL1 | Appointment of a liquidator | |
22 Aug 2013 | 2.24B(NI) | Administrator's progress report to 12 August 2013 | |
22 Aug 2013 | 2.34B(NI) |
Notice of move from Administration to Creditors Voluntary Liquidation
|
|
22 Aug 2013 | 2.34B(NI) |
Notice of move from Administration to Creditors Voluntary Liquidation
|
|
22 Aug 2013 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
31 Jul 2013 | 2.39B(NI) | Notice of vacation of office by administrator | |
31 Jul 2013 | 2.40B(NI) | Appointment of replacement/additional administrator | |
03 Apr 2013 | 2.24B(NI) | Administrator's progress report to 19 February 2013 | |
04 Dec 2012 | 2.16B(NI) | Statement of affairs | |
15 Nov 2012 | 2.23B(NI) | Notice of result of meeting of creditors | |
28 Aug 2012 | AD01 | Registered office address changed from Greenway Industrial Estate Conlig Newtownards Co Down BT23 7SU on 28 August 2012 | |
28 Aug 2012 | 2.12B(NI) | Appointment of an administrator | |
20 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Apr 2012 | AR01 |
Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-04-05
|
|
05 Apr 2012 | CH01 | Director's details changed for Mr Jonathan S. Gilliland on 8 December 2011 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Derek Stewart Gilliland on 8 December 2011 | |
05 Apr 2012 | CH03 | Secretary's details changed for Mr Derek S Gilliland on 8 December 2011 |