GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED

Company Documents

DateDescription
04/07/174 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1710 April 2017 APPLICATION FOR STRIKING-OFF

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH FARMERY

View Document

27/04/1627 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
DERWNTAHUGH ECOPARK DERWENTHAUGH ROAD
SWALWELL
NEWCASTLE UPON TYNE
NE16 3BJ

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
CANNON PLACE CANNON STREET
LONDON
EC4N 6AF
ENGLAND

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
6 HIGHAM PLACE
NEWCASTLE UPON TYNE
NE1 8AF

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER

View Document

29/04/1429 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM THOMPSON

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR NEIL ROBERT GRAHAM

View Document

30/05/1330 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/05/124 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED DR KEITH FARMERY

View Document

17/08/1117 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/113 August 2011 DIRECTOR APPOINTED LORD KENNETH WILFRED BAKER

View Document

02/08/112 August 2011 12/07/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED WILLIAM THOMPSON

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED NEIL ROBERT GRAHAM

View Document

29/07/1129 July 2011 SUB-DIVISION 12/07/11

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/1110 June 2011 SECRETARY APPOINTED WILLIAM THOMPSON

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MICHAEL VINCENT THOMPSON

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

10/06/1110 June 2011 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

03/06/113 June 2011 COMPANY NAME CHANGED INTERCEDE 2416 LIMITED CERTIFICATE ISSUED ON 03/06/11

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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