GRAPHICA RESIN SURFACES LTD

Company Documents

DateDescription
14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/08/2414 August 2024 Notice of final account prior to dissolution

View Document

10/12/2310 December 2023 Progress report in a winding up by the court

View Document

10/12/2310 December 2023 Progress report in a winding up by the court

View Document

10/12/2310 December 2023 Progress report in a winding up by the court

View Document

10/12/2310 December 2023 Progress report in a winding up by the court

View Document

10/12/2310 December 2023 Progress report in a winding up by the court

View Document

10/12/2310 December 2023 Progress report in a winding up by the court

View Document

22/11/2322 November 2023 Appointment of a liquidator

View Document

17/11/2317 November 2023 Order of court to wind up

View Document

14/11/2314 November 2023 Court order

View Document

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

View Document

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

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
GRAPHICA HOUSE DEANSTONES LANE
QUEENSBURY
BRADFORD
BD13 2AS

View Document

16/09/1716 September 2017

View Document

07/07/177 July 2017 ORDER OF COURT TO WIND UP

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN ALMOND

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JACKIE ALMOND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TONY WALSH

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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