GO-AHEAD GRAPHICS LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

29/06/1229 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/07/119 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELLEN ELIZABETH CRADDOCK / 19/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM PACIOLI HOUSE 9 DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL

View Document

14/08/0914 August 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

03/07/093 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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