AUTOGRAPHIX LIMITED

Register to unlock more data on OkredoRegister

AUTOGRAPHIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619353

Incorporation date

10/06/1991

Size

-

Contacts

Registered address

Registered address

Unit 3 Tillingbourne Court, Dorking Business Park, Station Road, Dorking Surrey RH4 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon03/05/2011
Bona Vacantia disclaimer
dot icon24/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/08/2009
Return made up to 11/06/09; full list of members
dot icon10/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 11/06/08; full list of members
dot icon11/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/07/2007
Return made up to 11/06/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 11/06/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon03/07/2005
Return made up to 11/06/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon24/06/2004
Full accounts made up to 2003-08-31
dot icon02/06/2004
Return made up to 11/06/04; full list of members
dot icon14/07/2003
Return made up to 11/06/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon20/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/06/2002
Return made up to 11/06/02; full list of members
dot icon05/07/2001
Return made up to 11/06/01; full list of members
dot icon01/04/2001
Full accounts made up to 2000-08-31
dot icon03/07/2000
Return made up to 11/06/00; full list of members
dot icon22/06/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/12/1999
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Secretary resigned
dot icon19/07/1999
Return made up to 11/06/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Director resigned
dot icon30/06/1998
New secretary appointed
dot icon30/06/1998
Secretary resigned
dot icon28/06/1998
Return made up to 11/06/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/08/1997
Return made up to 11/06/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon17/08/1996
Return made up to 11/06/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/06/1995
Return made up to 11/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/09/1994
Accounts for a small company made up to 1994-03-31
dot icon13/06/1994
Return made up to 11/06/94; full list of members
dot icon13/06/1994
Director's particulars changed
dot icon15/01/1994
New director appointed
dot icon15/01/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Registered office changed on 15/01/94 from: 21 st thomas street bristol BS1 6JS
dot icon02/12/1993
Secretary resigned
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon30/10/1993
Full accounts made up to 1993-03-31
dot icon30/10/1993
Full accounts made up to 1992-03-31
dot icon18/08/1993
Director resigned
dot icon18/08/1993
Ad 20/07/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon18/08/1993
Resolutions
dot icon18/08/1993
Resolutions
dot icon18/08/1993
£ nc 100/100000 20/07/93
dot icon28/06/1993
Particulars of mortgage/charge
dot icon16/06/1993
Return made up to 11/06/93; full list of members
dot icon21/03/1993
Director resigned;new director appointed
dot icon21/03/1993
Director resigned;new director appointed
dot icon28/01/1993
Delivery ext'd 3 mth 31/03/92
dot icon16/06/1992
Return made up to 11/06/92; full list of members
dot icon23/10/1991
Registered office changed on 24/10/91 from: 9 cheapside london EC2V 6AD
dot icon23/10/1991
Secretary resigned;new secretary appointed
dot icon23/10/1991
Secretary resigned
dot icon23/10/1991
Director resigned
dot icon23/10/1991
Director resigned
dot icon16/10/1991
Accounting reference date notified as 31/03
dot icon18/09/1991
New secretary appointed;new director appointed
dot icon18/09/1991
New director appointed
dot icon28/08/1991
Certificate of change of name
dot icon10/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
25/09/1991 - 09/11/1993
1336
Mr Alan John Nobbs
Director
29/07/1993 - Present
4
Alnery Incorporations No 1 Limited
Nominee Secretary
10/06/1991 - 28/08/1991
1375
Alexander, Charles Peter
Director
30/11/1999 - Present
4
Nobbs, Alan John
Secretary
30/11/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOGRAPHIX LIMITED

AUTOGRAPHIX LIMITED is an(a) Dissolved company incorporated on 10/06/1991 with the registered office located at Unit 3 Tillingbourne Court, Dorking Business Park, Station Road, Dorking Surrey RH4 1HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGRAPHIX LIMITED?

toggle

AUTOGRAPHIX LIMITED is currently Dissolved. It was registered on 10/06/1991 and dissolved on 24/01/2011.

Where is AUTOGRAPHIX LIMITED located?

toggle

AUTOGRAPHIX LIMITED is registered at Unit 3 Tillingbourne Court, Dorking Business Park, Station Road, Dorking Surrey RH4 1HJ.

What does AUTOGRAPHIX LIMITED do?

toggle

AUTOGRAPHIX LIMITED operates in the Maintenance and repair of office, accounting and computing machinery (72.50 - SIC 2003) sector.

What is the latest filing for AUTOGRAPHIX LIMITED?

toggle

The latest filing was on 03/05/2011: Bona Vacantia disclaimer.