- Company Overview for ACTION GRAPHICS (BIRMINGHAM) LIMITED (02246233)
- Filing history for ACTION GRAPHICS (BIRMINGHAM) LIMITED (02246233)
- People for ACTION GRAPHICS (BIRMINGHAM) LIMITED (02246233)
- Charges for ACTION GRAPHICS (BIRMINGHAM) LIMITED (02246233)
- Insolvency for ACTION GRAPHICS (BIRMINGHAM) LIMITED (02246233)
- More for ACTION GRAPHICS (BIRMINGHAM) LIMITED (02246233)
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) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2014 | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | AD01 | Registered office address changed from Units 3&5 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 13 February 2013 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Jane Elizabeth Foxall on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for David Simon Foxall on 12 January 2010 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 May 2009 | 225 | Accounting reference date extended from 31/07/2008 to 30/11/2008 | |
27 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |