GRAFF LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/09/1426 September 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1417 January 2014 FIRST GAZETTE

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

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

View Accounts

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
9 CUNNINGHAM ROAD
SPRINGKERSE IND. EST.
STIRLING
FK7 7SW
SCOTLAND

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 35 ABBEY ROAD RIVERSIDE STIRLING FK8 1LL

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PETER SINCLAIR DAWSON

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

18/09/0918 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information