GM GRAPHICS LTD

Company Documents

DateDescription
19/06/1519 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1527 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1513 February 2015 APPLICATION FOR STRIKING-OFF

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/147 August 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
3-5 OLD JUNCTION ROAD
TRILLICK
OMAGH
COUNTY TYRONE
BT78 3RN
NORTHERN IRELAND

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
40 PROCKLIS ROAD, DRUMCRIN
KESH
ENNISKILLEN
COUNTY FERMANAGH
BT93 1FL
NORTHERN IRELAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
29 HAZELWOOD
IRVINESTOWN
ENNISKILLEN
COUNTY FERMANAGH
BT94 1EQ
NORTHERN IRELAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O RHYS BRUMPTON 29 HAZELWOOD IRVINESTOWN ENNISKILLEN COUNTY FERMANAGH BT94 1EQ NORTHERN IRELAND

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE THORNS BINNY / 05/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE THORNS BINNY / 05/04/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY JANICE CROZIER

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 5 OLD JUNCTION ROAD TRILLICK OMAGH BT78 3RN UNITED KINGDOM

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR RHYS NORMAN BRUMPTON

View Document

05/04/125 April 2012 DIRECTOR APPOINTED ANNE THORNS BINNY

View Document

05/04/125 April 2012 SECRETARY APPOINTED ANNE THORNS BINNY

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CROZIER

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 PREVEXT FROM 30/06/2011 TO 31/08/2011

View Document

29/07/1129 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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