GRAPHI' SYSTEM WEST LIMITED
Company Documents
Date | Description |
---|---|
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 28/10/16, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES ROBIN |
09/02/179 February 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/01/1717 January 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
07/10/167 October 2016 | Annual return made up to 28 October 2015 with full list of shareholders |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUES ROBIN / 29/10/2015 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/03/1610 March 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/01/1626 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/04/1515 April 2015 | DISS40 (DISS40(SOAD)) |
14/04/1514 April 2015 | Annual return made up to 28 October 2014 with full list of shareholders |
03/03/153 March 2015 | FIRST GAZETTE |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | DISS40 (DISS40(SOAD)) |
30/06/1430 June 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
25/03/1425 March 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/02/1425 February 2014 | FIRST GAZETTE |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | COMPANY NAME CHANGED GRAPHI' SYSTEM LIMITED CERTIFICATE ISSUED ON 09/02/12 |
02/02/122 February 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | Annual return made up to 28 October 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/03/1013 March 2010 | DISS40 (DISS40(SOAD)) |
12/03/1012 March 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
12/03/1012 March 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
02/03/102 March 2010 | FIRST GAZETTE |
26/02/0926 February 2009 | DIRECTOR APPOINTED JACQUES ROBIN |
31/10/0831 October 2008 | ADOPT MEM AND ARTS 28/10/2008 |
31/10/0831 October 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER |
31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF |
28/10/0828 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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