GRAFF MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAN KARLSEN / 25/09/2014

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 COMPANY NAME CHANGED DISCOUNT CREDIT MANAGEMENT (UK) LIMITED
CERTIFICATE ISSUED ON 16/04/13

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/01/1317 January 2013 Annual return made up to 25 September 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN KARLSEN / 25/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

05/03/125 March 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/12/1015 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN WALLIN KARLSEN / 25/08/2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY REX KLEIN NORDIC LEGAL K/S

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY COPENHAGEN LEGAL K/S

View Document

17/11/0917 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/06/093 June 2009 SECRETARY APPOINTED REX KLEIN NORDIC LEGAL K/S

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM:
88A TOOLEY STREET
LONDON
SE1 2TF

View Document

25/09/0625 September 2006 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