GRAPHIC MARK DESIGN SOLUTIONS LTD

Company Documents

DateDescription
10/03/1510 March 2015 STRUCK OFF AND DISSOLVED

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

07/03/137 March 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM MISTRAL HOUSE 61 TEMPUS BUSINESS CENTRE KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 6XG

View Document

05/01/125 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENNETT / 23/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED THOMAS BENNETT

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

13/09/0913 September 2009 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