About

Registered Number: 06407624
Date of Incorporation: 24/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Stonewall Place, Silverdale, Newcastle Under Lyme, Staffordshire, ST5 6NR

 

Founded in 2007, Bm Grafix Ltd have registered office in Newcastle Under Lyme, Staffordshire, it's status is listed as "Active". The current directors of the business are Smith, Bryan Douglas, Smith, Mark Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Bryan Douglas 29 October 2007 - 1
SMITH, Mark Ian 29 October 2007 25 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 24 July 2018
PSC04 - N/A 23 March 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 01 November 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 03 September 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
363a - Annual Return 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.