NEIL WALKER GRAHAM LTD

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

10/01/1710 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1612 December 2016 APPLICATION FOR STRIKING-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
120 WEST AVENUE
WESTERHOPE
NEWCASTLE UPON TYNE
NE5 5JH

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WALKER-GRAHAM / 13/04/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WAKENSHAW / 13/04/2015

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
58 HIGH STREET WEST
WALLSEND
TYNE AND WEAR
NE28 8HX
UNITED KINGDOM

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information