GRAPHOPRINT (CLWYD) LIMITED

Company Documents

DateDescription
03/11/143 November 2014 ORDER OF COURT - RESTORATION

View Document

18/04/1218 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1218 January 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/10/0820 October 2008 ORDER OF COURT TO WIND UP

View Document

20/10/0820 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
C/O KPMG LLP
ST JAMES' SQUARE
MANCHESTER
M2 6DS

View Document

29/09/0829 September 2008 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

16/07/0816 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2008

View Document

21/05/0821 May 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/01/0816 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

18/08/0718 August 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

17/08/0717 August 2007 STATEMENT OF PROPOSALS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
29 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS WV1 4DJ

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
C/O KPMG LLP
ST JAMES' SQUARE
MANCHESTER M2 6DS

View Document

26/06/0726 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/08/068 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
1 NORTH HOUSE
BOND AVENUE,MOUNT FARM
BLETCHLEY
MILTON KEYNES, BUCKS, MK1 1AY

View Document

28/07/0628 July 2006 AUDITOR'S RESIGNATION

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 Full accounts made up to 1994-09-30

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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 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

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994

View Document

12/03/9412 March 1994 Full accounts made up to 1993-09-30

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/11/9326 November 1993

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/06/9311 June 1993 Full accounts made up to 1992-09-30

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 Auditor's resignation

View Document

18/12/9218 December 1992 AUDITOR'S RESIGNATION

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/05/9211 May 1992 Full accounts made up to 1991-09-30

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 Full accounts made up to 1990-09-30

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/08/916 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM:
6 TANNERS DRIVE
BLAKELANDS
MILTON KEYNES
MK14 5BN

View Document

20/11/9020 November 1990

View Document

19/06/9019 June 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/06/9019 June 1990 Full accounts made up to 1989-09-30

View Document

19/06/9019 June 1990

View Document

02/03/902 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 ALTER MEM AND ARTS 220989

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 Full accounts made up to 1988-09-30

View Document

24/07/8924 July 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988

View Document

25/07/8825 July 1988 Full accounts made up to 1987-09-30

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987

View Document

04/11/874 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/06/8718 June 1987 ALLOTMENT OF SHARES

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987

View Document

23/02/8723 February 1987 COMPANY NAME CHANGED
PLANBROOK LIMITED
CERTIFICATE ISSUED ON 23/02/87

View Document

11/02/8711 February 1987 ***** MEM AND ARTS ********

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM:
168 WHITCHURCH ROAD
CARDIFF
CF4 3NA

View Document

11/02/8711 February 1987

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987

View Document

21/01/8721 January 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/01/8721 January 1987 CERTIFICATE OF INCORPORATION

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