GRAFLOW LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MELLER

View Document

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

View Accounts

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BERNISON MELLER / 01/10/2010

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LUKE BERNISON MELLER / 01/10/2010

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR FREDERICK LEONARD DANIEL LEYLAND

View Document

25/03/1025 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BERNISON MELLER / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM KENDAL HOUSE MURLEY MOSS BUSINESS VILLAGE, OXEN HOLME ROAD, KENDAL CUMBRIA LA9 7RL

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUKE MELLER / 08/03/2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 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