About

Registered Number: 06481490
Date of Incorporation: 23/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: 6 Milton Court, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2TD,

 

Established in 2008, Kingfisher Graphics Ltd has its registered office in Stockport, Cheshire. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 March 2017
AA01 - Change of accounting reference date 22 September 2016
AA - Annual Accounts 01 July 2016
MR01 - N/A 11 May 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 05 March 2014
RESOLUTIONS - N/A 06 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 08 February 2011
SH01 - Return of Allotment of shares 13 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.