Fascia Graphics Ltd was setup in 1994, it's status at Companies House is "Dissolved". This organisation is registered for VAT. The business currently employs 51-100 staff. The companies directors are Cumming, Derek, Burchill, Nicola, Bennett, Paul Andrew, Griffin, Ernest William, Law, John Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMMING, Derek | 31 January 2018 | - | 1 |
BENNETT, Paul Andrew | 31 March 1994 | 31 January 2018 | 1 |
GRIFFIN, Ernest William | 04 March 1994 | 31 January 2018 | 1 |
LAW, John Edward | 04 March 1994 | 28 August 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURCHILL, Nicola | 01 October 2015 | 31 March 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 June 2020 | |
LIQ13 - N/A | 17 March 2020 | |
AD01 - Change of registered office address | 13 May 2019 | |
RESOLUTIONS - N/A | 09 May 2019 | |
LIQ01 - N/A | 09 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 May 2019 | |
AA01 - Change of accounting reference date | 14 December 2018 | |
CS01 - N/A | 04 April 2018 | |
TM02 - Termination of appointment of secretary | 01 April 2018 | |
PSC02 - N/A | 20 February 2018 | |
PSC07 - N/A | 19 February 2018 | |
PSC07 - N/A | 19 February 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
AP01 - Appointment of director | 31 January 2018 | |
AP01 - Appointment of director | 31 January 2018 | |
AP01 - Appointment of director | 31 January 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 16 November 2015 | |
TM02 - Termination of appointment of secretary | 15 October 2015 | |
AP03 - Appointment of secretary | 13 October 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 02 January 2014 | |
SH01 - Return of Allotment of shares | 30 December 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 13 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2009 | |
AAMD - Amended Accounts | 08 April 2009 | |
363a - Annual Return | 11 March 2009 | |
AAMD - Amended Accounts | 10 October 2008 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2006 | |
363s - Annual Return | 28 March 2006 | |
287 - Change in situation or address of Registered Office | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 26 January 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 23 March 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
AA - Annual Accounts | 07 September 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 16 June 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 05 October 1998 | |
363s - Annual Return | 17 March 1998 | |
AA - Annual Accounts | 29 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 1997 | |
395 - Particulars of a mortgage or charge | 29 May 1997 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 03 June 1996 | |
363s - Annual Return | 21 March 1996 | |
395 - Particulars of a mortgage or charge | 12 October 1995 | |
AA - Annual Accounts | 11 August 1995 | |
363s - Annual Return | 08 March 1995 | |
288 - N/A | 27 September 1994 | |
288 - N/A | 24 June 1994 | |
288 - N/A | 24 June 1994 | |
288 - N/A | 24 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 June 1994 | |
287 - Change in situation or address of Registered Office | 16 June 1994 | |
288 - N/A | 13 March 1994 | |
NEWINC - New incorporation documents | 04 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 24 March 2006 | Fully Satisfied |
N/A |
Debenture | 18 January 2006 | Fully Satisfied |
N/A |
Legal charge | 09 March 2005 | Fully Satisfied |
N/A |
Legal charge | 09 March 2005 | Fully Satisfied |
N/A |
Debenture | 20 May 1997 | Fully Satisfied |
N/A |
Single debenture | 09 October 1995 | Fully Satisfied |
N/A |