Saxon Graphics Ltd was registered on 02 December 1983 with its registered office in Derby, it's status is listed as "Dissolved". The companies directors are listed as Pounder, Janet Mary, Pounder, Phillip, Brown, Robert Sidney, Lucas, Margaret, Winson, Mark Stuart. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POUNDER, Phillip | N/A | - | 1 |
BROWN, Robert Sidney | N/A | 21 August 2012 | 1 |
LUCAS, Margaret | 01 June 1994 | 16 October 1998 | 1 |
WINSON, Mark Stuart | 24 October 2012 | 20 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POUNDER, Janet Mary | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 June 2019 | |
LIQ13 - N/A | 22 March 2019 | |
MR04 - N/A | 25 September 2018 | |
RESOLUTIONS - N/A | 18 April 2018 | |
LIQ01 - N/A | 18 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 April 2018 | |
AD01 - Change of registered office address | 23 February 2018 | |
AA01 - Change of accounting reference date | 17 January 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 03 September 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AP01 - Appointment of director | 30 October 2012 | |
AP01 - Appointment of director | 30 October 2012 | |
AR01 - Annual Return | 04 September 2012 | |
TM01 - Termination of appointment of director | 24 August 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363a - Annual Return | 26 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2005 | |
AA - Annual Accounts | 11 May 2005 | |
287 - Change in situation or address of Registered Office | 26 October 2004 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 11 February 2004 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 13 February 2002 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 21 February 2000 | |
363s - Annual Return | 06 September 1999 | |
AA - Annual Accounts | 19 March 1999 | |
363b - Annual Return | 12 November 1998 | |
288b - Notice of resignation of directors or secretaries | 28 October 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363s - Annual Return | 24 September 1997 | |
AA - Annual Accounts | 24 June 1997 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 13 March 1996 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 08 March 1995 | |
363s - Annual Return | 08 September 1994 | |
288 - N/A | 02 August 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 23 September 1993 | |
AA - Annual Accounts | 20 July 1993 | |
363b - Annual Return | 01 October 1992 | |
CERTNM - Change of name certificate | 18 August 1992 | |
287 - Change in situation or address of Registered Office | 17 August 1992 | |
288 - N/A | 30 July 1992 | |
AUD - Auditor's letter of resignation | 12 June 1992 | |
AA - Annual Accounts | 28 February 1992 | |
363b - Annual Return | 14 October 1991 | |
AA - Annual Accounts | 21 August 1991 | |
288 - N/A | 05 July 1991 | |
363a - Annual Return | 28 March 1991 | |
AA - Annual Accounts | 03 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1990 | |
AA - Annual Accounts | 28 February 1990 | |
363 - Annual Return | 22 February 1990 | |
363 - Annual Return | 20 April 1989 | |
AA - Annual Accounts | 07 April 1988 | |
AA - Annual Accounts | 07 April 1988 | |
363 - Annual Return | 05 January 1988 | |
363 - Annual Return | 15 April 1987 | |
AA - Annual Accounts | 29 October 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 October 1986 | |
MISC - Miscellaneous document | 02 December 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 30 January 1984 | Fully Satisfied |
N/A |