GRAPHICA RESIN SURFACES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Final Gazette dissolved following liquidation |
14/11/2414 November 2024 | Final Gazette dissolved following liquidation |
14/08/2414 August 2024 | Notice of final account prior to dissolution |
10/12/2310 December 2023 | Progress report in a winding up by the court |
10/12/2310 December 2023 | Progress report in a winding up by the court |
10/12/2310 December 2023 | Progress report in a winding up by the court |
10/12/2310 December 2023 | Progress report in a winding up by the court |
10/12/2310 December 2023 | Progress report in a winding up by the court |
10/12/2310 December 2023 | Progress report in a winding up by the court |
22/11/2322 November 2023 | Appointment of a liquidator |
17/11/2317 November 2023 | Order of court to wind up |
14/11/2314 November 2023 | Court order |
23/09/2323 September 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-23 |
28/02/1828 February 2018 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM GRAPHICA HOUSE DEANSTONES LANE QUEENSBURY BRADFORD BD13 2AS |
16/09/1716 September 2017 | |
07/07/177 July 2017 | ORDER OF COURT TO WIND UP |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NATHAN ALMOND |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/09/1525 September 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
07/04/157 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JACKIE ALMOND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TONY WALSH |
11/07/1411 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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