GRAFFIAN RUBBER LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATES

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SANDERS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SANDERS

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3482600001

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR STEPHEN JOHN BATES

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
THE COOPER BUILDING 505 GREAT WESTERN ROAD
GLASGOW
G12 8HN
SCOTLAND

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 CORPORATE DIRECTOR APPOINTED STRATHAN LIMITED

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEWART

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 Annual return made up to 8 September 2011 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEWART

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART

View Document

27/01/1227 January 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA ANN SANDERS / 08/09/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BAIRD STEWART / 08/09/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BAIRD STEWART / 08/09/2010

View Document

22/11/1022 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS

View Document

21/01/1021 January 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED ELIZABETH ANN STEWART

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MRS ELIZABETH BAIRD STEWART

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MRS ELIZABETH BAIRD STEWART

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR GEORGE MACDONALD ANGUS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: UNITS E & F EUROPARK REEMA ROAD INDUSTRIAL ESTATE REEMA ROAD BELLSHILL ML4 1AD

View Document

06/05/096 May 2009 GBP NC 1000/150000 01/05/09

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MISS PATRICIA ANN SANDERS

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED LOWLAND RUBBER RECYCLING LIMITED CERTIFICATE ISSUED ON 26/03/09

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED JOHN GUZIK

View Document

08/09/088 September 2008 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