About

Registered Number: 04309602
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: East Malling Enterprise Centre, New Road, East Malling, Kent, ME19 6BJ

 

Fleet Graphic Management Ltd was registered on 23 October 2001 and has its registered office in East Malling in Kent, it has a status of "Dissolved". This organisation has no directors.

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 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 11 May 2015
AA - Annual Accounts 04 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 25 June 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 05 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 12 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 04 January 2007
363a - Annual Return 27 July 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.