GORDON GRAPHICS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SHERWOOD PRESS (NOTTINGHAM) LTD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CAULTON

View Document

18/07/1418 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/08/137 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/07/1220 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON HUDSON

View Document

08/09/118 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY TOMMY WHEELER

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR TOMMY WHEELER

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART FIELDER

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOMMY WHEELER / 27/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLYN FIELDER / 27/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAULTON / 27/04/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TOMMY WHEELER / 27/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HUDSON / 27/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THOMAS BACON / 27/04/2011

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAULTON / 26/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 £ IC 159000/98000 21/07/04 £ SR 61000@1=61000

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/12/993 December 1999 VARYING SHARE RIGHTS AND NAMES 24/11/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/10/9814 October 1998 ADOPT MEM AND ARTS 14/07/98

View Document

14/10/9814 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 84 HIGH ROAD BEESTON NOTTINGHAM NG9 2LF

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

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

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: HADDEN COURT GLAISDALE PARKWAY GLAISDALE DRIVE WEST NOTTINGHAM.NG8 4GP

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/08/919 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/91

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/07/9123 July 1991 £ NC 100/100000 15/07/91

View Document

23/07/9123 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/91

View Document

22/07/9122 July 1991 COMPANY NAME CHANGED SPEARMACE LIMITED CERTIFICATE ISSUED ON 23/07/91

View Document

26/06/9126 June 1991 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