GRAMIC SOLUTIONS LTD

Company Documents

DateDescription
22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEHINE MARY GRAVES / 18/04/2010

View Document

09/06/149 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
264 BANBURY ROAD
OXFORD
OX2 7DY

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM:
264 BANBURY ROAD, SUMMERTOWN
OXFORD
OXFORDSHIRE
OX4 2SU

View Document

30/04/0730 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM:
4610 CASCADE WAY
OXFORD BUSINESS PARK SOUTH
OXFORD
OXON OX4 2SU

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 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