GRAPHS RESOURCES LIMITED

Company Documents

DateDescription
23/12/0923 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

27/11/0827 November 2008 DISS40 (DISS40(SOAD))

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

25/09/0725 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

16/01/0716 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/12/061 December 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: G OFFICE CHANGED 12/09/03 60 WOLF LANE WINDSOR BERKSHIRE SL4 4YZ

View Document

12/09/0312 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: G OFFICE CHANGED 23/07/03 MORGANS YARD ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2RP

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: G OFFICE CHANGED 18/08/98 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 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