GRAFIK LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 APPLICATION FOR STRIKING-OFF

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1226 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 DISS40 (DISS40(SOAD))

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 104 GREAT PORTLAND STREET LONDON W1W 6PE

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBERTS

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGHARAD LEWIS

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD MAIR LEWIS / 31/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ROBERTS / 12/02/2010

View Document

27/11/0927 November 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

06/03/096 March 2009 DIRECTOR RESIGNED HEATHER MEAD

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 COMPANY NAME CHANGED REAL VISION LIMITED CERTIFICATE ISSUED ON 02/06/05; RESOLUTION PASSED ON 25/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 S366A DISP HOLDING AGM 23/03/04 S252 DISP LAYING ACC 23/03/04 S386 DISP APP AUDS 23/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: MOUNT HOUSE, HALSE TAUNTON SOMERSET TA4 3AD

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

24/01/0324 January 2003 Incorporation

View Document

24/01/0324 January 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