GRAPHIC PRINT PARTNERSHIP LIMITED

Company Documents

DateDescription
04/09/234 September 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

09/02/219 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2021

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL LOWE

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY JOHN HOLLOWAY

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWTH

View Document

09/10/129 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRISTPHER NEWTH / 09/08/2012

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRISTPHER NEWTH / 31/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL LOWE / 31/07/2010

View Document

19/03/1019 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: UNIT 5 FOUR POOLS BUSINESS CENTRE DAVIES ROAD EVESHAM WORCESTERSHIRE WR11 1YP

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information