GRAHAM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARION BLAKE MUIR / 10/05/2016

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENDRY MUIR / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

09/03/169 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/02/1117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION BLAKE MUIR / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENDRY MUIR / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 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