GRAFOPARTS&VISIONGRAPHICS LTD

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY 1STCHOICE NOMINEE SERVICES LTD

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR STUART POPPLETON

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS ANTONOPOULOS

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 CORPORATE SECRETARY APPOINTED 1STCHOICE NOMINEE SERVICES LTD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

16/10/1516 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

06/02/156 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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