GRAPHEX LIMITED

Company Documents

DateDescription
23/05/1123 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1123 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/09/109 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2010:LIQ. CASE NO.1

View Document

23/08/1023 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM GAINSBOROUGH HOUSE 34-40 GREY STREET NEWCASTLE UPON TYNE NE1 6AE

View Document

16/03/1016 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2010:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/10/096 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2009:LIQ. CASE NO.1

View Document

22/04/0922 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/04/0920 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

24/03/0924 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006861,00007236:AMENDING FORM

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: DUNSTON INDUSTRIAL ESTATE LANCASTER ROAD GATESHEAD TYNE & WEAR NE11 9JG

View Document

13/03/0913 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006861,00007236

View Document

02/02/092 February 2009 DIRECTOR RESIGNED MARK HARRISON

View Document

14/11/0814 November 2008 DIRECTOR RESIGNED STEPHEN CARTER

View Document

14/11/0814 November 2008 DIRECTOR'S PARTICULARS KENNETH THORNBORROW

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/10/089 October 2008 DIRECTOR RESIGNED MARTIN DELANEY

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: LANCASTER ROAD DUNSTON INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR NE11 9JG

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9821 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 � IC 17500/10000 12/02/98 � SR 7500@1=7500

View Document

19/02/9819 February 1998 � IC 25000/17500 12/02/98 � SR 7500@1=7500

View Document

19/02/9819 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 12/02/98 POS 12/02/98 ALTER MEM AND ARTS 12/02/98

View Document

19/02/9819 February 1998 POS 12/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 COMPANY NAME CHANGED GRAPHEX INDUSTRIAL ART LIMITED CERTIFICATE ISSUED ON 09/10/97

View Document

17/09/9717 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992

View Document

02/04/922 April 1992

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991

View Document

26/06/9126 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

05/06/915 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

05/06/915 June 1991

View Document

05/10/905 October 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

27/10/8927 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

19/10/8919 October 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 29/06/88; NO CHANGE OF MEMBERS

View Document

28/10/8728 October 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

20/05/8620 May 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/85

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