GRAPHITE PHASE 1 LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: G OFFICE CHANGED 20/07/07 C/O CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED HALLCO 1366 LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: G OFFICE CHANGED 22/11/06 ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 01/10/07

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 Incorporation

View Document

20/07/0620 July 2006 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