GRAHAM LABELLING SYSTEMS LIMITED

Company Documents

DateDescription
01/02/051 February 2005 DISSOLVED

View Document

01/11/041 November 2004 ADMINISTRATION TO DISSOLUTION

View Document

02/06/042 June 2004 ADMINISTRATORS PROGRESS REPORT

View Document

07/01/047 January 2004 RESULT OF MEETING OF CREDITORS

View Document

07/01/047 January 2004 STATEMENT OF PROPOSALS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: ST MARTINS HOUSE 63 WEST STOCKWELL STREET COLCHESTER CO1 1HE

View Document

11/11/0311 November 2003 APPOINTMENT OF ADMINISTRATOR

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/04/01

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

29/03/0029 March 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 5 OXFORD ROAD COLCHESTER ESSEX CO3 3HN

View Document

16/05/9016 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: NEW HOUSE MARY LANE HARE GREEN GREAT BROMLEY COLCHESTER ESSEX

View Document

19/04/8819 April 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/04/888 April 1988 COMPANY NAME CHANGED GRAHAM ROLL FEED LABELLING SYSTE MS LIMITED CERTIFICATE ISSUED ON 11/04/88; RESOLUTION PASSED ON 09/03/88

View Document

02/02/872 February 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 06/03/86; FULL LIST OF MEMBERS

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