GRAPHIC LINE MACHINERY LIMITED

Company Documents

DateDescription
24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BEAUMONT RICHARDSON / 01/01/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY RESIGNED TIMOTHY WILLIAMS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/02/99

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: FRENKEL TOPPING FRONTIER HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5 2SR

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: C/O.FRENKEL TOPPING & CO. 7th FLOOR,BARNETT HOUSE 53,FOUNTAIN STREET MANCHESTER M2 2AN

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: C/O.FRENKEL TOPPING & CO. 7th FLOOR,BARNETT HOUSE 53,FOUNTAIN STREET MANCHESTER M2 2AN

View Document

29/07/9329 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/939 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: LOWGATE HOUSE LOWGATE HULL HU1 1JJ

View Document

24/07/9224 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/07/91

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9010 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED RICHARDSON CONSULTING LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 22/05/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 WD 06/04/89 AD 17/02/88--------- � SI 98@1=98 � IC 2/100

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: G OFFICE CHANGED 14/01/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED LEMPLAN LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

11/11/8711 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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