GRAFITYP (UK) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

05/11/245 November 2024 Appointment of Meeri Maaria Karlsson as a director on 2024-11-04

View Document

05/11/245 November 2024 Termination of appointment of Futurum Beheer Bv as a director on 2024-11-04

View Document

05/11/245 November 2024 Appointment of Max Johannes Karlsson as a director on 2024-11-04

View Document

24/07/2424 July 2024 Termination of appointment of Herman Rudolf Bosman as a secretary on 2024-07-22

View Document

24/07/2424 July 2024 Appointment of Futurum Beheer Bv as a director on 2024-07-22

View Document

24/07/2424 July 2024 Appointment of Stefan Mebus as a director on 2024-07-22

View Document

24/07/2424 July 2024 Termination of appointment of Grafityp Engineering Europe as a director on 2024-07-22

View Document

24/07/2424 July 2024 Termination of appointment of Neil David Stevenson as a director on 2024-07-22

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2023-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAFITYP ENGINEERING EUROPE / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID STEVENSON / 02/05/2010

View Document

03/06/103 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAFITYP ENGINEERING EUROPE / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BARTNICKI / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BARTNICKI / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN GILBERT / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN GILBERT / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE COOLEN / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE COOLEN / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID STEVENSON / 02/05/2010

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: G OFFICE CHANGED 15/07/94 5/6 TITAN WAY OFF EUROPA WAY LICHFIELD STAFFS WS14 9TT

View Document

21/06/9421 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9421 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 02/05/93; CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 AUDITOR'S RESIGNATION

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/02/9121 February 1991 COMPANY NAME CHANGED SIGN & GRAPHIC MACHINERY LIMITED CERTIFICATE ISSUED ON 22/02/91

View Document

14/02/9114 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9110 February 1991 ADOPT MEM AND ARTS 22/01/91

View Document

02/05/902 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: G OFFICE CHANGED 25/05/89 C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

16/05/8916 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/01/896 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/03/88

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 WD 11/05/88 AD 18/03/88--------- � SI 9318@1=9318 � IC 680/9998

View Document

20/06/8820 June 1988 � NC 1000/10000

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 WD 25/04/88 AD 04/03/88--------- � SI 600@1=600 � IC 80/680

View Document

18/04/8818 April 1988 NC INC ALREADY ADJUSTED

View Document

18/04/8818 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/03/88

View Document

27/01/8827 January 1988 WD 07/01/88 AD 21/12/87--------- � SI 78@1=78 � IC 2/80

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8715 December 1987 ALTER MEM AND ARTS 071287

View Document

09/12/879 December 1987 COMPANY NAME CHANGED BRAVEWAVE LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

11/11/8711 November 1987 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