GLANCY RAWTHORE GRAPHICS LIMITED

Company Documents

DateDescription
25/12/1325 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RAWTHORE / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOBISHER ZIA RAWTHORE / 01/11/2009

View Document

24/03/0924 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 27/11/97; CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9614 April 1996 NC INC ALREADY ADJUSTED 02/04/96

View Document

14/04/9614 April 1996 � NC 200000/500000 02/04/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 � NC 20000/200000 19/10

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: G OFFICE CHANGED 10/02/95 1 PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE, WA14 5AY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 � NC 1000/20000 10/12/

View Document

22/02/9422 February 1994 NC INC ALREADY ADJUSTED 10/12/93

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 COMPANY NAME CHANGED EQUALMARK LIMITED CERTIFICATE ISSUED ON 27/01/93

View Document

20/01/9320 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/12/9231 December 1992 ALTER MEM AND ARTS 18/12/92

View Document

31/12/9231 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 REGISTERED OFFICE CHANGED ON 31/12/92 FROM: G OFFICE CHANGED 31/12/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

31/12/9231 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9227 November 1992 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