GRAF FINANCIAL AND INVESTMENT SERVICES LIMITED

Company Documents

DateDescription
27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/09/2127 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2013

View Document

23/10/1223 October 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/08/1214 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2012

View Document

13/07/1213 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

06/03/126 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2012

View Document

25/01/1225 January 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/09/115 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2011

View Document

01/04/111 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/02/1110 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
16 KINGS CLOSE
LONDON
NW4 2JT

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR MAURICE MALCOLM GOLDIN

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY MAURICE GOLDIN

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHAYIM FREED

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR ARYEH EHRENTREU

View Document

13/10/0913 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAYIM FREED / 01/12/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/06/0827 June 2008 PREVSHO FROM 31/03/2008 TO 28/02/2008

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED
GRAF-LIGHT U.K. LIMITED
CERTIFICATE ISSUED ON 12/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM:
INDEPENDENT HOUSE
49-51 CHURCH STREET
LITTLEBOROUGH
LANCASHIRE OL15 8AB

View Document

22/11/0422 November 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM:
C/O B OLSBERG & CO
2NF FLOOR LEVI HOUSE
BURY OLD ROAD SALFORD
MANCHESTER M7 4QX

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

29/08/0329 August 2003 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