GRAPHITE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
06/06/086 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2008

View Document

06/12/076 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/078 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/06/0613 June 2006 APPOINTMENT OF LIQUIDATOR

View Document

13/06/0613 June 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/0613 June 2006 STATEMENT OF AFFAIRS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
SHERWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE NG7 6LB

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 AUDITOR'S RESIGNATION

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

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

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

View Document

13/12/9413 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM:
C/O ASHTON BOND GIGG
PEARL ASSURANCE HOUSE
FRIAR LANE
NOTTINGHAM NG1 6BX

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/93

View Document

21/04/9321 April 1993 ￯﾿ᄑ NC 1000/10000
02/04/93

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM:
3 GARDEN WALK
LONDON
EC2A 3EQ

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 COMPANY NAME CHANGED
CHELSPORT LIMITED
CERTIFICATE ISSUED ON 24/12/92

View Document

20/11/9220 November 1992 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