GRAPHGAME LIMITED

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA

View Document

21/05/9621 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 NEW SECRETARY APPOINTED

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 14 WILLOW AVENUE BARNES LONDON SW13 0LJ

View Document

08/03/958 March 1995

View Document

22/01/9522 January 1995

View Document

22/01/9522 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/04/9419 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9419 April 1994 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