Advanced company searchLink opens in new window

GRAPHICS INTERFACE LIMITED

Company number 01537724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
14 May 2010 CH01 Director's details changed for Michael James Sawyer on 30 November 2009
14 May 2010 CH01 Director's details changed for Mark Victor Daniels on 30 November 2009
06 May 2010 TM01 Termination of appointment of Ronald Adams as a director
28 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
05 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
15 Dec 2008 363a Return made up to 23/11/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
14 Mar 2008 363s Return made up to 23/11/07; no change of members
  • 363(287) ‐ Registered office changed on 14/03/08
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
18 Apr 2007 AA Total exemption small company accounts made up to 28 February 2007
04 Jan 2007 363s Return made up to 23/11/06; full list of members
04 Jan 2007 363(353) Location of register of members address changed
19 Apr 2006 AA Total exemption small company accounts made up to 28 February 2006
14 Feb 2006 363s Return made up to 23/11/05; full list of members
19 Apr 2005 AA Total exemption small company accounts made up to 28 February 2005
04 Jan 2005 287 Registered office changed on 04/01/05 from: unit 2 - 3, grassmill enterprise centre, brassmill lane, bath BA1 3JM
22 Dec 2004 AA Total exemption small company accounts made up to 29 February 2004
09 Dec 2004 363s Return made up to 23/11/04; full list of members
09 Dec 2004 363(287) Registered office changed on 09/12/04
09 Dec 2004 363(353) Location of register of members address changed
09 Dec 2004 288a New secretary appointed
16 Jun 2004 288a New director appointed