GRAHAM PRECISION PROPERTY LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

26/06/1326 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN NELSON / 08/08/2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT IAN NELSON / 08/08/2012

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM
FOXCROFT, SPINNEY LANE
KNUTSFORD
CHESHIRE
WA16 0NQ

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR DEMETRIOS HADJIGEORGIOU

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/10/082 October 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MR ROBERT IAN NELSON

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN THOMAS

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM:
ST JAMES'S COURT
BROWN STREET
MANCHESTER
GREATER MANCHESTER M2 2JF

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006

View Document

16/05/0616 May 2006

View Document

16/05/0616 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED
HALLCO 1156 LIMITED
CERTIFICATE ISSUED ON 11/05/05

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/04/057 April 2005 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