GRAPHIC INNOVATION LTD

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 APPLICATION FOR STRIKING-OFF

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/07/127 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

15/06/0915 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED GRAPHIC INNOVATION ASSOCIATES LI MITED CERTIFICATE ISSUED ON 21/05/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/06/951 June 1995 S366A DISP HOLDING AGM 12/04/95 S252 DISP LAYING ACC 12/04/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

12/04/9412 April 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