GRAPHIC C R CIRCUITS LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPA CARROLL

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR PETER ETTORE DI GIUSEPPE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/01/109 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9517 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/07/9426 July 1994 EXEMPTION FROM APPOINTING AUDITORS 01/03/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

05/02/935 February 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: RIVERSIDE WAY, UXBRIDGE MIDDLESEX. UB8 2YF

View Document

29/09/8929 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED C.R. CIRCUITS LIMITED CERTIFICATE ISSUED ON 02/10/89

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 SECRETARY RESIGNED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: G OFFICE CHANGED 09/06/89 33 LONDON RD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/12/8819 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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