GRAPHIC GROUP LIMITED

Company Documents

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

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

23/11/1823 November 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

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

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

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

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

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

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

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Accounts

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Document

08/10/128 October 2012 SECRETARY APPOINTED MR PETER ETTORE DI GIUSEPPE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPA CARROLL

View Document

08/10/128 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

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

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/10/1012 October 2010 Annual return made up to 19 September 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

29/09/0929 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; 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

09/10/079 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/10/065 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/12/0421 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/038 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/0113 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0015 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/998 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

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

View Document

07/10/987 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

13/11/9713 November 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

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

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

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

View Document

09/11/959 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1LA

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 ALTER MEM AND ARTS 08/12/94

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED BONDCO 560 LIMITED CERTIFICATE ISSUED ON 19/12/94

View Document

02/12/942 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/09/9419 September 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