GRAPHITEK LIMITED

Company Documents

DateDescription
21/09/2221 September 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Final Gazette dissolved following liquidation

View Document

03/05/223 May 2022 Removal of liquidator by court order

View Document

03/05/223 May 2022 Appointment of a voluntary liquidator

View Document

28/03/2228 March 2022 Insolvency filing

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
32-36 CARROCK ROAD, CROFT BUSINESS PARK
BROMBOROUGH
WIRRAL
MERSEYSIDE
CH62 3RA

View Document

10/02/1410 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/1410 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/145 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/01/126 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 32 CARROCK ROAD, CROFT BUSINESS PARK, BROMBOROUGH WIRRAL MERSEYSIDE CH62 3RA

View Document

23/01/1123 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD MCGAW

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD RUSSELL MCGAW / 23/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FEARNLEY / 23/12/2009

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HENDERSON / 23/12/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 9 CHURCH ROAD, WAVERTREE LIVERPOOL MERSEYSIDE L15 9EA

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 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