GRAPHIC ELECTRONICS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

13/12/1813 December 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR REX ROZARIO

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY PETER DI GIUSEPPE

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DAVID JOHN PIKE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR PETER DI GIUSEPPE

View Document

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPA CARROLL

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REX ROZARIO / 09/12/2009

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1HN

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED GRAPHIC LIMITED CERTIFICATE ISSUED ON 26/01/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/95

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1LA

View Document

20/07/9520 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995 COMPANY NAME CHANGED BONDCO 561 LIMITED CERTIFICATE ISSUED ON 07/07/95

View Document

08/12/948 December 1994 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