GRAPHICS AND EXHIBITIONS LIMITED
Company Documents
Date | Description |
---|---|
24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/03/2011 March 2020 | APPLICATION FOR STRIKING-OFF |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
08/11/188 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/12/1713 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 3 DOUGLAS ROAD INDUSTRIAL PARK, DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069040640002 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM UNIT 7 DOUGLAS ROAD BUSINESS PARK, DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/07/125 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/06/1118 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1124 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CARTER / 13/05/2010 |
21/04/1021 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/04/1021 April 2010 | COMPANY NAME CHANGED GRAPHIC SOLUTIONS & EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 21/04/10 |
21/04/1021 April 2010 | CHANGE OF NAME 14/04/2010 |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM UNIT 6 SIMMONDS BUILDINGS BRISTOL ROAD HAMBROOK BRISTOL BS16 1RY UK |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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