GRAHAM SHARP LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU

View Document

09/07/199 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/199 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/05/1916 May 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / GRAHAM JOHN SHARP / 14/10/2017

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELIZABETH SHARP / 14/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH SHARP / 14/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM JOHN SHARP / 14/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / PAULINE ELIZABETH SHARP / 14/10/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED PAULINE ELIZABETH SHARP

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM JOHN SHARP / 14/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 12 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 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