GRAFISKA LIMITED

Company Documents

DateDescription
23/01/1423 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
53 LAMPTON ROAD
HOUNSLOW
TW3 1LY
UNITED KINGDOM

View Document

14/01/1314 January 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

14/01/1314 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1314 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1314 January 2013 DECLARATION OF SOLVENCY

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ANDRES POTES / 07/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIO POTES / 14/09/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
STUDIO 5 30 PHIPP STREET
LONDON
EC2A 4NR

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIO POTES / 08/05/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MARIO POTES

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ALEJANDRO POTES

View Document

04/03/084 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
UNIT 39
284 HAGGERSTON STUDIOS
KINGSLAND ROAD HACKNEY
LONDON E8 4DN

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM:
29A HALFORD ROAD
LONDON
SW6 1JZ

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 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