GRAPHIC POD LIMITED

Company Documents

DateDescription
27/07/1327 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1313 May 2013 APPLICATION FOR STRIKING-OFF

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/116 May 2011 CURRSHO FROM 31/10/2011 TO 31/07/2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM THE COTTAGE BENTLEY MANOR OXTREE ROAD DORRIDGE SOLIHULL B93 8NP

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GAIN

View Document

11/11/1011 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JOLLY

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR CHRISTOPHER PAUL JOLLY

View Document

11/12/0911 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY ALISON EVANS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR ALISON EVANS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED SIMON GAIN

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY APPOINTED ALISON EVANS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL JOLLY

View Document

07/11/087 November 2008 DIRECTOR APPOINTED PAUL ALBERT JOLLY

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

20/10/0820 October 2008 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