GRAFTON PULP AND PAPER LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Insolvency filing

View Document

16/02/2216 February 2022 Notice of removal of liquidator by court

View Document

01/03/161 March 2016 STRUCK OFF AND DISSOLVED

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR MEHMET UCDOGAN

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

30/07/1430 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AYTAC ERKAYA / 19/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET ZEKI UCDOGAN / 19/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 19/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 S80A AUTH TO ALLOT SEC 08/04/02

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 6 BABMAES STREET LONDON SW1Y 6NT

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

19/05/0019 May 2000 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