Established in 2007, Elemental Graphics Ltd have registered office in Herefordshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. The current directors of Elemental Graphics Ltd are listed as Cox, Geoff, Yellin, Harriet at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Geoff | 29 January 2007 | - | 1 |
YELLIN, Harriet | 29 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 November 2016 | |
DS01 - Striking off application by a company | 05 November 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 15 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 February 2008 | |
353 - Register of members | 15 February 2008 | |
287 - Change in situation or address of Registered Office | 15 February 2008 | |
225 - Change of Accounting Reference Date | 05 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
NEWINC - New incorporation documents | 29 January 2007 |