GRAPHIC PRINT FINISHERS LIMITED

Company Documents

DateDescription
13/03/1313 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/02/1314 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1314 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1314 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
4 QUARRY PARK CLOSE
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NN3 6QB
ENGLAND

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 66 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX UNITED KINGDOM

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWMAN

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY LAWMAN

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/08/111 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN LAWMAN / 01/11/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LAWMAN / 01/11/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCE MARK WOOD / 04/07/2010

View Document

01/09/101 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM 66 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/09/948 September 1994

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/08/9224 August 1992

View Document

24/08/9224 August 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992

View Document

12/07/9112 July 1991

View Document

12/07/9112 July 1991

View Document

12/07/9112 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/07/906 July 1990

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/07/906 July 1990

View Document

06/07/906 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: G OFFICE CHANGED 22/05/89 17, BEAUMONT DRIVE, CHERRY LODGE, NORTHAMPTON, NN3 4PE.

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/895 May 1989

View Document

04/05/894 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/894 May 1989

View Document

13/04/8913 April 1989

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 Resolutions

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED

View Document

05/04/895 April 1989 � NC 1000/10000 03/03/

View Document

05/04/895 April 1989

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 030389

View Document

03/04/893 April 1989 Resolutions

View Document

20/03/8920 March 1989 COMPANY NAME CHANGED RAPID 7649 LIMITED CERTIFICATE ISSUED ON 21/03/89

View Document

20/03/8920 March 1989 Certificate of change of name

View Document

20/03/8920 March 1989 Certificate of change of name

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: G OFFICE CHANGED 13/03/89 CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

13/03/8913 March 1989

View Document

23/02/8923 February 1989 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