Advanced company searchLink opens in new window

GRAITEC LIMITED

Company number 01661312

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 Oct 2010 TM02 Termination of appointment of Dieter Hahn as a secretary
17 May 2010 AA Accounts for a small company made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Francis Guillemard on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mr Robert Ernest Goddard on 14 December 2009
20 Apr 2009 AA Accounts for a small company made up to 31 December 2008
25 Nov 2008 363a Return made up to 25/11/08; full list of members
25 Nov 2008 190 Location of debenture register
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
28 May 2008 288a Director appointed robert ernest goddard
27 May 2008 AA Accounts for a small company made up to 31 October 2007
31 Jan 2008 225 Accounting reference date extended from 31/10/08 to 31/12/08
18 Dec 2007 190 Location of debenture register
18 Dec 2007 363a Return made up to 25/11/07; full list of members
18 Dec 2007 190 Location of debenture register
05 Jul 2007 288a New director appointed
04 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
18 Jun 2007 288a New secretary appointed
16 Jun 2007 287 Registered office changed on 16/06/07 from: fairstowe chambers library road ferndown dorset BH22 9JW
16 Jun 2007 288b Secretary resigned;director resigned
16 Jun 2007 288b Director resigned
17 Mar 2007 403a Declaration of satisfaction of mortgage/charge
15 Dec 2006 363a Return made up to 25/11/06; full list of members
06 Jun 2006 AA Total exemption small company accounts made up to 31 October 2005
08 Dec 2005 363s Return made up to 25/11/05; full list of members