About

Registered Number: 05494892
Date of Incorporation: 29/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (6 years and 9 months ago)
Registered Address: 26 Squires Road, Marston Moretaine, Bedford, MK43 0QL,

 

Having been setup in 2005, Pmax Graphics Ltd has its registered office in Bedford. There are 3 directors listed as Newell, Kathleen Yvonne, Newell, Allison, Newell, Paul Anthony for Pmax Graphics Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWELL, Allison 29 June 2005 - 1
NEWELL, Paul Anthony 29 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Kathleen Yvonne 29 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 10 April 2018
AA - Annual Accounts 26 February 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.