Mcg Graphics LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)shareholder details and share percentages 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
PIMCO 2298 LIMITED
SGS-UK LIMITED
SGS PACKAGING EUROPE LIMITED
Company type Private Limited Company , Dissolved Company Number 05473088 Record last updated Friday, October 7, 2022 9:55:39 AM UTC Official Address Citadel Trading Park Garrison Road Drypool There are 14 companies registered at this street
Postal Code HU91TQ Sector Activities of head offices
Visits Document Type Publication date Download link Registry Oct 3, 2022 Appointment of a man as Secretary Registry Sep 1, 2022 Appointment of a man as Director and Vp Operations Uk Registry Aug 31, 2022 Resignation of one Director (a man) Registry Jun 30, 2020 Resignation of 2 people: one Secretary (a woman) and one Director (a woman) Registry Jun 30, 2020 Appointment of a man as Svp Operations and Director Registry Dec 23, 2019 Resignation of one Director (a man) Registry Feb 28, 2019 Resignation of one Director (a man) 6315... Registry Dec 31, 2018 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 20, 2015 Appointment of a man as Director and Ceo Registry Jan 20, 2015 Appointment of a man as Cfo and Director Registry Jul 29, 2014 Annual return Registry Nov 18, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 18, 2013 Statement of capital Registry Nov 18, 2013 Solvency statement Registry Nov 18, 2013 Reduce issued capital 09 Registry Nov 18, 2013 Return of allotment of shares Registry Nov 13, 2013 Second filing with mud for form ar01 Financials Oct 3, 2013 Annual accounts Financials Oct 2, 2013 Annual accounts 6315... Registry Sep 5, 2013 Annual return Registry Jul 30, 2013 Annual return 5473... Registry Jan 8, 2013 Auditor's letter of resignation Registry Jan 8, 2013 Auditor's letter of resignation 6315... Registry Dec 28, 2012 Miscellaneous document Registry Dec 28, 2012 Miscellaneous document 6315... Registry Nov 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 22, 2012 Statement of satisfaction in full or in part of mortgage or charge 5473... Registry Nov 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 22, 2012 Statement of satisfaction in full or in part of mortgage or charge 6315... Registry Aug 20, 2012 Annual return Registry Aug 1, 2012 Annual return 5473... Registry May 21, 2012 Change of particulars for secretary Financials Apr 5, 2012 Annual accounts Financials Apr 5, 2012 Annual accounts 6315... Registry Mar 16, 2012 Resignation of one Secretary Registry Mar 16, 2012 Resignation of one Director Registry Mar 16, 2012 Resignation of one Secretary Registry Mar 15, 2012 Resignation of a woman Registry Sep 7, 2011 Annual return Registry Sep 7, 2011 Change of particulars for director Registry Sep 1, 2011 Annual return Financials Mar 30, 2011 Annual accounts Financials Mar 30, 2011 Annual accounts 6315... Registry Dec 30, 2010 Resignation of one Director Registry Dec 30, 2010 Resignation of one Director 6315... Registry Dec 20, 2010 Resignation of one Senior Vice President and one Director (a man) Registry Nov 12, 2010 Particulars of a mortgage or charge Registry Nov 12, 2010 Particulars of a mortgage or charge 6315... Registry Nov 5, 2010 Memorandum of association Registry Nov 5, 2010 Alteration to memorandum and articles Registry Oct 18, 2010 Appointment of a man as Director Financials Sep 29, 2010 Annual accounts Financials Sep 29, 2010 Annual accounts 6315... Registry Aug 31, 2010 Annual return Registry Aug 31, 2010 Change of particulars for secretary Registry Aug 31, 2010 Change of particulars for director Registry Aug 31, 2010 Change of particulars for director 6315... Registry Aug 31, 2010 Resignation of one Secretary Registry Aug 4, 2010 Change of name certificate Registry Aug 4, 2010 Change of name certificate 5473... Registry Aug 4, 2010 Return of allotment of shares Registry Aug 4, 2010 Company name change Registry Aug 4, 2010 Company name change 5473... Registry Jul 29, 2010 Annual return Registry Jul 27, 2010 Notice of change of name nm01 - resolution Registry Jul 27, 2010 Notice of change of name nm01 - resolution 5473... Registry Jul 26, 2010 Alteration to memorandum and articles Registry Jun 9, 2010 Annual return Registry Jun 8, 2010 Change of particulars for director Registry Jun 8, 2010 Change of particulars for director 5473... Registry Dec 15, 2009 Appointment of a man as Secretary Registry Dec 15, 2009 Appointment of a man as Secretary 5473... Registry Dec 14, 2009 Appointment of a person as Secretary Registry Dec 1, 2009 Appointment of a man as Secretary Registry Dec 1, 2009 Appointment of a man as Secretary 5473... Registry Nov 13, 2009 Resignation of one Managing Director and one Director (a man) Registry Nov 13, 2009 Resignation of one Director Registry Nov 13, 2009 Resignation of one Director 5473... Financials Nov 5, 2009 Annual accounts Financials Nov 5, 2009 Annual accounts 5473... Registry Sep 30, 2009 Resignation of a director Registry Aug 13, 2009 Annual return Registry Jul 17, 2009 Annual return 5473... Registry Mar 16, 2009 Annual return Financials Jan 8, 2009 Annual accounts Financials Jan 8, 2009 Annual accounts 6315... Registry Oct 24, 2008 Annual return Registry Aug 11, 2008 Annual return 5473... Financials Feb 19, 2008 Annual accounts Financials Feb 18, 2008 Annual accounts 5473... Registry Nov 29, 2007 Annual return Registry Nov 21, 2007 Annual return 5473... Financials Jul 9, 2007 Annual accounts Financials May 2, 2007 Annual accounts 6315... Registry Sep 18, 2006 Annual return Registry Aug 16, 2006 Appointment of a director Registry Aug 10, 2006 Appointment of a secretary Registry Aug 10, 2006 Annual return Registry Jul 31, 2006 Resignation of a director