FINDGRAPH LIMITED

Company Documents

DateDescription
17/07/9117 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/09/906 September 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

19/06/9019 June 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/01/9029 January 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

19/07/8919 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

29/07/8829 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8829 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 DISSOLUTION DISCONTINUED

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8816 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

05/06/875 June 1987 RETURN MADE UP TO 12/03/85; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 RETURN MADE UP TO 11/03/83; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 RETURN MADE UP TO 09/03/86; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/875 June 1987 RETURN MADE UP TO 12/03/84; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 GAZETTABLE DOCUMENT

View Document

19/02/8719 February 1987 GAZETTABLE DOCUMENT

View Document

25/11/8625 November 1986 DISSOLUTION DISCONTINUED

View Document

14/11/8614 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM:
53 NEW BROAD STREET
LONDON
EC2M 1PQ

View Document

14/11/8614 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 FIRST GAZETTE

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