MAURICE GRAHAM LIMITED

Company Documents

DateDescription
30/12/2330 December 2023 Bona Vacantia disclaimer

View Document

12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

15/06/0915 June 2009 SECRETARY RESIGNED JEREMY MACKENZIE

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 46A CHURCH LANE LEYTONSTONE LONDON E11 1HE

View Document

15/11/0415 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: OXON BUSINESS PARK BICTON HEATH SHREWSBURY SY3 5DD

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 AUDITOR'S RESIGNATION

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 ALTERMEMORANDUM17/12/99

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: G OFFICE CHANGED 18/01/99 42-44 LONGNOR STREET MOUNTFIELDS SHREWSBURY

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/03/9426 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: G OFFICE CHANGED 19/08/93 44 LONGNER STREET MOUNTFIELDS SHREWSBURY SALOP SY3 8RA

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/919 December 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/11/9026 November 1990

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 � IC 13972/7944 30/03/90 � SR 6028@1=6028

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 VARYING SHARE RIGHTS AND NAMES 20/03/90

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 ALTER MEM AND ARTS 20/03/90

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/11/8924 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 010988

View Document

24/08/8724 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/11/6213 November 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/6213 November 1962 CERTIFICATE OF INCORPORATION

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