P.G.L. GRAPHICS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 1SH
Company number 02611326
Status Liquidation
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address 1 GROSVENOR GARDENS, 51B RADCLIFFE ROAD DARCY LEVER, BOLTON, BL3 1SH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 400 . The most likely internet sites of P.G.L. GRAPHICS LIMITED are www.pglgraphics.co.uk, and www.p-g-l-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. P G L Graphics Limited is a Private Limited Company. The company registration number is 02611326. P G L Graphics Limited has been working since 16 May 1991. The present status of the company is Liquidation. The registered address of P G L Graphics Limited is 1 Grosvenor Gardens 51b Radcliffe Road Darcy Lever Bolton Bl3 1sh. . GRABER, Elizabeth Mary is a Secretary of the company. GRABER, Elizabeth Mary is a Director of the company. SLATER, Brian is a Director of the company. Secretary ALAMPO, Filippo has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALAMPO, Filippo has been resigned. Director TRENCHARD, Sandra has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
GRABER, Elizabeth Mary
Appointed Date: 18 June 1993

Director
GRABER, Elizabeth Mary
Appointed Date: 18 June 1993
86 years old

Director
SLATER, Brian
Appointed Date: 21 December 1994
83 years old

Resigned Directors

Secretary
ALAMPO, Filippo
Resigned: 18 June 1993
Appointed Date: 16 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1991
Appointed Date: 16 May 1991

Director
ALAMPO, Filippo
Resigned: 21 December 1994
Appointed Date: 16 May 1991
81 years old

Director
TRENCHARD, Sandra
Resigned: 21 December 1994
Appointed Date: 16 May 1991
77 years old

P.G.L. GRAPHICS LIMITED Events

28 May 2016
Compulsory strike-off action has been suspended
05 Apr 2016
First Gazette notice for compulsory strike-off
20 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400

27 Feb 2015
Total exemption small company accounts made up to 30 April 2014
21 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 400

...
... and 63 more events
10 Nov 1992
First Gazette notice for compulsory strike-off

29 May 1991
Secretary resigned;new director appointed

29 May 1991
Secretary resigned

16 May 1991
Certificate of incorporation
16 May 1991
Incorporation

P.G.L. GRAPHICS LIMITED Charges

9 February 2009
Debenture
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…