GRAPHIC DATA (U.K.) LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1031 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1012 November 2010 APPLICATION FOR STRIKING-OFF

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS JACOB BECKER / 10/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM CATER / 17/06/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR MARKUS JACOB BECKER

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR ARMIN BERCHTOLD

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR JONATHAN KING

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

02/05/082 May 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM TALON HOUSE PRESLEY WAY CROWNHILL, MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES

View Document

07/04/087 April 2008 DIRECTOR APPOINTED ARMIN BERCHTOLD

View Document

07/04/087 April 2008 SECRETARY APPOINTED ADAM CATER

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID BROWN

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR OWEN DINSDALE

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/12/04; NO CHANGE OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/12/03; NO CHANGE OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996

View Document

01/03/961 March 1996 AUDITOR'S RESIGNATION

View Document

28/02/9628 February 1996 AUDITOR'S RESIGNATION

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RE CONVER SHARES 09/02/96

View Document

27/02/9627 February 1996 NC DEC ALREADY ADJUSTED 09/02/96

View Document

27/02/9627 February 1996 £ NC 100000/11513 09/02/96

View Document

27/02/9627 February 1996 ADOPT MEM AND ARTS 09/02/96

View Document

27/02/9627 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 34 NORTHILL ROAD COPLE BEDFORD MK44 3TU

View Document

27/02/9627 February 1996

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/05/9412 May 1994 CONVERT SHARES 27/04/94

View Document

11/04/9411 April 1994

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991

View Document

29/08/8929 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/10/8828 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/07/8329 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/83

View Document

30/03/7330 March 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information