GRAFF OF NEWARK LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1522 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/01/1521 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014

View Document

15/01/1415 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013

View Document

21/11/1221 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/11/1221 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/1221 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
GORDON HOUSE, 32/34 GORDON ROAD
WEST BRIDGFORD
NOTTINGHAMSHIRE
NG2 5LN

View Document

21/01/1221 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW LODDER / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LODDER / 24/01/2010

View Document

11/11/0911 November 2009 STRIKING OFF ACTION DISCONTINUED - 05/05/09

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

20/03/0720 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information