S P GRAFIX LIMITED
Company Documents
Date | Description |
---|---|
13/01/2413 January 2024 | Final Gazette dissolved following liquidation |
13/01/2413 January 2024 | Final Gazette dissolved following liquidation |
13/10/2313 October 2023 | Return of final meeting in a creditors' voluntary winding up |
06/05/226 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, SECRETARY MELANIE PEARSE |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, SECRETARY MELANIE PEARSE |
18/05/1518 May 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSE / 11/03/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | DIRECTOR APPOINTED STEPHEN PEARSE |
13/03/0813 March 2008 | SECRETARY APPOINTED MELANIE SANDRA PEARSE |
13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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