ALEX GRAEF ASSOCIATED ARCHITECTS LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/01/1430 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

25/01/1325 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 44 RELIANCE WHARF HERTFORD ROAD LONDON N1 5EW UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM FLAT 7 10 KING EDWARD'S ROAD LONDON E9 7RF UK

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAEF / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 5/14 LINDUM TERRACE LINCOLN LINCOLNSHIRE LN2 5RT

View Document

02/02/122 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAEF / 09/12/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: GISTERED OFFICE CHANGED ON 03/02/2009 FROM 14 LINDUM TERRACE LINCOLN LINCOLNSHIRE LN2 5RT

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY SARAH LAKIN

View Document

30/01/0930 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 45 MILL LANE LONDON NW6 1NR

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 42 REDCHURCH STREET LONDON E2 7DP

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: G OFFICE CHANGED 17/12/01 KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company