GRAFTON GROUP IT SERVICES LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
PO BOX 1224 PELHAM HOUSE
CANWICK ROAD
LINCOLN
LN5 5NH

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED CHARLES ANTHONY RINN

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED JOLYON CHRISTOPHER DAVID INGHAM

View Document

13/05/1413 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 ADOPT ARTICLES 26/11/2013

View Document

04/12/134 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/133 December 2013 COMPANY NAME CHANGED BMB PONTEFRACT LIMITED
CERTIFICATE ISSUED ON 03/12/13

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED BRIAN O'HARA

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 14/04/2011

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

07/06/107 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 27/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 27/11/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS KEVIN MIDDLETON

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: WAKEFIELD ROAD BARNSLEY SOUTH YORKSHIRE S71 1NH

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 EXEMPT FROM APP AUD 16/04/96 S252 DISP LAYING ACC 16/04/96 S386 DISP APP AUDS 16/04/96

View Document

07/06/967 June 1996 EXEMPTION FROM APPOINTING AUDITORS 16/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/05/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 COMPANY NAME CHANGED HARRISON-TAYLOR LIMITED CERTIFICATE ISSUED ON 16/03/89

View Document

18/07/8818 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/02/864 February 1986 MEMORANDUM OF ASSOCIATION

View Document

07/02/857 February 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/7729 March 1977 CERTIFICATE OF INCORPORATION

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