GRAF 2013 LTD

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

14/11/1414 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 COMPANY NAME CHANGED GRAF LTD
CERTIFICATE ISSUED ON 04/03/14

View Document

22/10/1322 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063990900001

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIETER KWASNY / 01/04/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DIETER KWASNY / 01/04/2011

View Document

12/11/1012 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DIETER KWASNY LOGGED FORM

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY NEIL PENDLE

View Document

27/11/0827 November 2008 SECRETARY APPOINTED DIETER KWANSY

View Document

15/10/0715 October 2007 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