GRAPHIC 1 LIMITED

Company Documents

DateDescription
27/05/1127 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM PHILIP GEE AND COMPANY 15-16 BOND STREET WOLVERHAMPTON WEST MIDLANDS WV2 4AS

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD WORTON / 20/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: G OFFICE CHANGED 19/04/06 SANSOME LODGE 4 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LH

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: G OFFICE CHANGED 22/03/03 GROSVENOR HOUSE 1 ST MARYS STREET WORCESTER WR1 1HA

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: G OFFICE CHANGED 15/06/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED MEDIAGAIN LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0220 May 2002 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