MANIFESTATION GRAFIX LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/01/138 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MRS GHISLAINE BARBARA EVANS

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/01/114 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/01/1011 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
UNIT H
HAMSTEAD INDUSTRIAL ESTATE
OLD WALSALL ROAD GREAT BARR
BIRMINGHAM B42 1DF

View Document

12/01/9912 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM:
609 WALSALL ROAD
GREAT BARR
BIRMINGHAM.
B42 1EH

View Document

10/01/9410 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/02/9328 February 1993 ALTER MEM AND ARTS 24/12/92

View Document

28/02/9328 February 1993 ￯﾿ᄑ NC 100/1000
24/12/92

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

28/02/9328 February 1993 NC INC ALREADY ADJUSTED 24/12/92

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information