GRAPHICS MATTER LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 APPLICATION FOR STRIKING-OFF

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN MILLER

View Document

03/07/093 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/09/0815 September 2008 SECRETARY RESIGNED RICHARD WHALL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 13/02/08 TO 31/10/07

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/02/07

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/04/07; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LT

View Document

02/06/072 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 13/02/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 ADOPT MEM AND ARTS 15/06/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 ADOPT MEM AND ARTS 31/12/97 � NC 310000/810000 31/12/97

View Document

19/02/9819 February 1998 ADOPT MEM AND ARTS 31/12/97

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 ADOPT MEM AND ARTS 14/12/95

View Document

10/01/9610 January 1996

View Document

10/01/9610 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/12/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 � NC 100000/310000 14/12

View Document

10/01/9610 January 1996 NC INC ALREADY ADJUSTED 14/12/95

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995

View Document

06/01/956 January 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: G OFFICE CHANGED 14/04/94 30 SUFFOLK RD LOWESTOFT SUFFOLK NR32 1DW

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/07/921 July 1992

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 � NC 75000/100000 24/09/91

View Document

20/01/9220 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 RETURN MADE UP TO 28/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

08/11/898 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/11/89

View Document

08/11/898 November 1989 � NC 1000/75000 02/11/89

View Document

03/08/893 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: G OFFICE CHANGED 02/06/89 2 BACHES ST LONDON N1 6UB

View Document

02/06/892 June 1989

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED HOTVENT LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 050589

View Document

28/04/8928 April 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