GRIFFILMS LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1426 June 2014 APPLICATION FOR STRIKING-OFF

View Document

19/05/1419 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM GRONANT PENRALLT ISAF CAERNARFON LL55 1NS

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN JONES / 27/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIAN GRIFFITH

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN JONES / 11/06/2007

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAW GRIFFITH

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIAN GRIFFITH / 11/06/2007

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 S-DIV

View Document

29/04/0829 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0829 April 2008 SUBDIVIDE 07/04/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ALAW GRIFFITH

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GRIFFITH

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 � NC 10/100000 08/04

View Document

19/04/0619 April 2006 NC INC ALREADY ADJUSTED 08/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: G OFFICE CHANGED 19/01/98 7 UPPER GARTH ROAD BANGOR GWYNEDD LL57 2SR

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 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