Menu

Lithographics Of Worcester Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 17, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LITHOGRAPHICS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01532270
Record last updated Saturday, April 18, 2015 6:09:14 AM UTC
Official Address One Cornwall Street Birmingham B32dx Ladywood
There are 191 companies registered at this street
Locality Ladywood
Region England
Postal Code B32DX
Sector Ancillary operations related to printing

Charts

Visits

LITHOGRAPHICS OF WORCESTER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82024-92024-122025-32025-601234
Doc. Type Publication date Download link
Registry Dec 21, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 21, 2011 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Sep 15, 2011 Change of registered office address Change of registered office address
Registry Jul 12, 2011 Order to wind up Order to wind up
Registry Mar 15, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Nov 27, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 27, 2009 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry May 20, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 20, 2008 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry May 10, 2008 Order to wind up Order to wind up
Registry Apr 24, 2008 Notice to registrar of companies of withdrawal of nominee's consent to act Notice to registrar of companies of withdrawal of nominee's consent to act
Registry Mar 29, 2008 Notice to registrar of companies of commencement of moratorium Notice to registrar of companies of commencement of moratorium
Registry Jan 4, 2008 Annual return Annual return
Registry Dec 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1532... Declaration of satisfaction in full or in part of a mortgage or charge 1532...
Registry Dec 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1532... Declaration of satisfaction in full or in part of a mortgage or charge 1532...
Registry Aug 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2006 Annual return Annual return
Registry Jun 30, 2006 Appointment of a woman Appointment of a woman
Registry May 25, 2006 Company name change Company name change
Registry May 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 3, 2006 Annual accounts Annual accounts
Registry May 3, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 7, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2005 Particulars of a mortgage or charge 1532... Particulars of a mortgage or charge 1532...
Registry Oct 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 19, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 15, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 19, 2005 Annual return Annual return
Financials Jul 21, 2005 Annual accounts Annual accounts
Financials May 24, 2005 Annual accounts 1532... Annual accounts 1532...
Registry Mar 30, 2005 Company name change Company name change
Registry Mar 30, 2005 Change of name certificate Change of name certificate
Registry Feb 25, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 2004 Annual return Annual return
Registry Mar 8, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2004 Particulars of a mortgage or charge 1532... Particulars of a mortgage or charge 1532...
Registry Jan 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2003 Annual return Annual return
Financials May 12, 2003 Annual accounts Annual accounts
Financials Sep 20, 2002 Annual accounts 1532... Annual accounts 1532...
Registry Jul 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1532... Declaration of satisfaction in full or in part of a mortgage or charge 1532...
Registry Jul 24, 2002 Annual return Annual return
Registry Jul 24, 2002 Appointment of a director Appointment of a director
Registry Jul 24, 2002 Resignation of a director Resignation of a director
Registry Jul 24, 2002 Resignation of a director 1532... Resignation of a director 1532...
Registry Jul 24, 2002 Director's particulars changed Director's particulars changed
Registry Jul 8, 2002 Appointment of a woman Appointment of a woman
Financials Mar 27, 2002 Annual accounts Annual accounts
Registry Feb 4, 2002 Resignation of a director Resignation of a director
Registry Jan 22, 2002 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Sep 18, 2001 Annual return Annual return
Registry May 1, 2001 Change of accounting reference date Change of accounting reference date
Registry Mar 20, 2001 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Registry Dec 19, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 15, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 2000 Appointment of a director Appointment of a director
Registry Jun 30, 2000 Resignation of a director Resignation of a director
Registry Jun 30, 2000 Appointment of a secretary Appointment of a secretary
Registry Jun 30, 2000 Appointment of a director Appointment of a director
Registry Jun 30, 2000 Resignation of a secretary Resignation of a secretary
Registry Jun 28, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 26, 2000 Annual return Annual return
Registry Jun 23, 2000 Three appointments: 3 men Three appointments: 3 men
Financials Sep 9, 1999 Annual accounts Annual accounts
Registry Jun 8, 1999 Annual return Annual return
Financials Dec 15, 1998 Annual accounts Annual accounts
Registry Jun 21, 1998 Annual return Annual return
Registry Mar 16, 1998 Alter mem and arts Alter mem and arts
Registry Mar 16, 1998 Memorandum of association Memorandum of association
Registry Mar 16, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 16, 1998 Alter mem and arts Alter mem and arts
Registry Mar 12, 1998 Appointment of a director Appointment of a director
Registry Mar 12, 1998 Appointment of a director 1532... Appointment of a director 1532...
Registry Jan 5, 1998 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Nov 6, 1997 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Financials Oct 27, 1997 Annual accounts Annual accounts
Registry Jun 11, 1997 Annual return Annual return
Financials Jan 17, 1997 Annual accounts Annual accounts
Registry Jun 18, 1996 Annual return Annual return
Financials Jan 26, 1996 Annual accounts Annual accounts
Registry Jun 8, 1995 Annual return Annual return
Registry Feb 2, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 1995 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 30, 1995 Alter mem and arts Alter mem and arts
Financials Jan 9, 1995 Annual accounts Annual accounts
Registry Dec 22, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 20, 1994 Annual return Annual return
Registry Mar 9, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 9, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 1532... Declaration of satisfaction in full or in part of a mortgage or charge 1532...
Financials Feb 23, 1994 Annual accounts Annual accounts
Registry Jan 8, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 1993 Annual return Annual return
Financials Feb 21, 1993 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)