GRAPHITE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/12/2416 December 2024 Termination of appointment of Timothy John Halpin as a director on 2024-12-12

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Timothy John Halpin as a secretary on 2024-12-12

View Document

07/10/247 October 2024 Appointment of Mr Christian James Thorpe as a director on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Current accounting period shortened from 2023-09-24 to 2023-09-23

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2022-09-30

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-25 to 2023-09-24

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN HALPIN

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN CORNWALL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DARREN KARL CORNWALL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKMAN

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MR TIMOTHY JOHN HALPIN

View Document

16/12/1016 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY COLIN WHITEHEAD

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DICKMAN / 01/04/2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM GROUND FLOOR CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/03/095 March 2009 SECRETARY APPOINTED COLIN WHITEHEAD

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY BRYAN STOCK

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

30/10/0630 October 2006 ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED HALLCO 1112 LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 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