GRAPHCO (UK) LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ETIENNE SUCHIER

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR STEV NEUMANN

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
4 ARDEN COURT
ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN

View Document

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN HANCOX / 02/08/2011

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY MARTIN HANCOX / 02/08/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARKUS MIRGELER

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR ETIENNE SUCHIER

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
PRIORY HOUSE
BLEACHFIELD STREET
ALCESTER
WARWICKSHIRE B49 5BB

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/12/9920 December 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM:
BIRCH ABBEY WORKS
BLEACHFIELD STREET
ALCESTER
WARWICKSHIRE B49 5BB

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM:
10 STAKES HILL ROAD
WATERLOOVILLE
PO7 7HY

View Document

12/08/9712 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

14/05/9414 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9426 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

11/08/9211 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/09/9111 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/08/9114 August 1991 NC INC ALREADY ADJUSTED
27/06/91

View Document

14/08/9114 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 WD 04/01/89 AD 04/07/88---------
￯﾿ᄑ SI 4000@1=4000
￯﾿ᄑ IC 98/4098

View Document

25/01/8925 January 1989 ￯﾿ᄑ NC 100/10000

View Document

25/01/8925 January 1989 NC INC ALREADY ADJUSTED 03/02/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

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