GMP GRAPHICS LIMITED

Company Documents

DateDescription
10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JOHN MCLARNEY

View Document

11/06/1511 June 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 25A ESSEX ROAD DARTFORD KENT DA1 2AU UNITED KINGDOM

View Document

02/09/112 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 47 MERCHANTS HOUSE COLLINGTON STREET GREENWICH LONDON SE10 9LX

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR GEORGE MICHAEL PRIOR

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRIOR

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL PRIOR / 31/07/2010

View Document

16/09/1016 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTYN LEWCOCK

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 259 GREENWICH HIGH ROAD LONDON SE10 8NB

View Document

15/10/0915 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 64 BELMONT PARK LONDON SE13 5BN

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 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