GRAHAM & WHITESIDE

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/092 December 2009 APPLICATION FOR STRIKING-OFF

View Document

18/11/0918 November 2009 ALTER ARTICLES 02/11/2009

View Document

13/11/0913 November 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/11/0913 November 2009 FORM OF ASSENT TO RE-REGISTRATION

View Document

13/11/0913 November 2009 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

13/11/0913 November 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED CHARLES MERRILL BONNEY II

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL CLAYTON

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 SECTION 736 CONFLICT OF INTEREST 29/01/2009

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JILL LOUISE JONES

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DAVY

View Document

09/04/089 April 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: HIGH HOLBORN HOUSE 50-51 BEDFORD ROW LONDON WC1R 4LR

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 50 MILFORD ROAD READING BERKSHIRE RG1 8LJ

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 50 MILFORD ROAD READING BERKSHIRE RG1 8LJ

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: TUITION HOUSE 5-6 FRANCIS GROVE LONDON SW19 4DT

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 S366A DISP HOLDING AGM 15/10/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/985 November 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 100 AVENUE ROAD SWISS COTTAGE LONDON NW3 3PF

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

16/09/9816 September 1998 ADOPT MEM AND ARTS 11/09/98

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996

View Document

21/11/9521 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 COMPANY NAME CHANGED ROMANCO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/04/95

View Document

30/03/9530 March 1995

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 123/5 CITY ROAD LONDON EC1V 1JB

View Document

30/03/9530 March 1995

View Document

30/03/9530 March 1995 £ NC 1000/250000 13/03

View Document

30/03/9530 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/95

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 13/03/95

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995

View Document

10/03/9510 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9510 March 1995 Incorporation

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