GRAFTER LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW MEDNIUK / 28/03/2010

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDROMEDA GODFREY / 28/01/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MEDNIUK / 28/01/2009

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM 145 WINSTON ROAD HACKNEY LONDON N16 9LL

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 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