About

Registered Number: 03446623
Date of Incorporation: 08/10/1997 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: Gloucester House 72 London Road, St. Albans, Herts, AL1 1NS

 

Kodak Graphic Communications Ltd was registered on 08 October 1997, it's status at Companies House is "Liquidation". There are 2 directors listed as Nobile, Robert James, Weithoff, John Peter for Kodak Graphic Communications Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBILE, Robert James 26 November 1997 02 March 2001 1
WEITHOFF, John Peter 01 August 1999 31 August 2002 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 02 October 2017
4.68 - Liquidator's statement of receipts and payments 15 March 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
4.68 - Liquidator's statement of receipts and payments 27 September 2016
4.68 - Liquidator's statement of receipts and payments 27 September 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2015
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2014
4.68 - Liquidator's statement of receipts and payments 22 August 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
TM01 - Termination of appointment of director 30 August 2012
4.68 - Liquidator's statement of receipts and payments 23 August 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 26 August 2011
4.68 - Liquidator's statement of receipts and payments 24 February 2011
4.68 - Liquidator's statement of receipts and payments 09 September 2010
RESOLUTIONS - N/A 17 August 2009
RESOLUTIONS - N/A 17 August 2009
4.70 - N/A 17 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 07 February 2008
363s - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
CERTNM - Change of name certificate 02 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363a - Annual Return 26 October 2003
AA - Annual Accounts 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
AUD - Auditor's letter of resignation 28 March 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
AA - Annual Accounts 09 March 2002
363a - Annual Return 09 November 2001
353 - Register of members 09 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
AA - Annual Accounts 01 August 2001
123 - Notice of increase in nominal capital 01 August 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 14 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
RESOLUTIONS - N/A 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
123 - Notice of increase in nominal capital 13 January 2000
363s - Annual Return 08 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 1999
363s - Annual Return 02 December 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
287 - Change in situation or address of Registered Office 18 August 1998
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
225 - Change of Accounting Reference Date 10 December 1997
123 - Notice of increase in nominal capital 10 December 1997
CERTNM - Change of name certificate 26 November 1997
NEWINC - New incorporation documents 08 October 1997

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set off agreement 30 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.