About

Registered Number: 03762935
Date of Incorporation: 29/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 15 Tafarnaubach Industrial, Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA

 

Cotech Graphics Ltd was registered on 29 April 1999 with its registered office in Gwent, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are no directors listed for Cotech Graphics Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 16 March 2018
MR04 - N/A 09 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 16 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 14 May 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 24 May 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 19 January 2000
225 - Change of Accounting Reference Date 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
395 - Particulars of a mortgage or charge 05 August 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.