ST GRAFIX LTD
Company Documents
Date | Description |
---|---|
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/07/149 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | COMPANY NAME CHANGED SK MOTORSPORT LTD CERTIFICATE ISSUED ON 29/07/13 |
29/07/1329 July 2013 | DIRECTOR APPOINTED MRS TOBI COLLETT |
08/07/138 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN COLLETT / 18/05/2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/04/1219 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KENZIE-REISS BEECROFT |
07/06/117 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
13/04/1113 April 2011 | DIRECTOR APPOINTED MR KENZIE-REISS STEFAN BEECROFT |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 9 BYRON PLACE WOODHALL FARM HEMEL HEMPSTEAD HP27PD ENGLAND |
17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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