GRAPHICS AND PRINT (TELFORD) LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/08/1412 August 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
C/O BAKER TILLY BUSINESS SERVICES LIMITED
THE POYNT 45 WOLLATON STREET
NOTTINGHAM
NG1 5FW

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
GRAPHICS & PRINT HORTONWOOD 1
TELFORD
SHROPSHIRE
TF1 7GN
ENGLAND

View Document

18/06/1418 June 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/06/1412 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015042180013

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015042180012

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015042180011

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015042180010

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
UNIT A13
STAFFORD PARK 15
TELFORD
SHROPSHIRE
TF3 3BB

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015042180008

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015042180009

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/09/0829 September 2008 DIRECTOR'S PARTICULARS MARTIN KELLS

View Document

29/09/0829 September 2008 SECRETARY'S PARTICULARS KIM KELLS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 ALTER MEM AND ARTS 09/06/06 FIN ASSIST IN SHARE ACQ 09/06/06 COMPANY BUSINESS 09/06/06

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 � IC 55044/27522 22/12/03 � SR 27522@1=27522

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/00

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/11/9127 November 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/01/8927 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 22/01/88

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED SHROPSHIRE OFFICE SUPPLIES GRAPH ICS & PRINT LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/07/817 July 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/81

View Document

26/06/8026 June 1980 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