- Company Overview for GRAPHICS RESEARCH CORPORATION LIMITED (02362111)
- Filing history for GRAPHICS RESEARCH CORPORATION LIMITED (02362111)
- People for GRAPHICS RESEARCH CORPORATION LIMITED (02362111)
- Charges for GRAPHICS RESEARCH CORPORATION LIMITED (02362111)
- Insolvency for GRAPHICS RESEARCH CORPORATION LIMITED (02362111)
- More for GRAPHICS RESEARCH CORPORATION LIMITED (02362111)
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) |
---|---|---|---|
06 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Sep 2017 | AP01 | Appointment of Dr Malcolm Andrew Coffin as a director on 26 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Jonathan Andrew Bayliss as a director on 26 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Denis Louis Prager as a director on 26 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Sarah Louise Kenny as a director on 26 September 2017 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
23 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
10 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
31 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jul 2014 | MA | Memorandum and Articles of Association | |
30 Jul 2014 | CC04 | Statement of company's objects | |
30 Dec 2013 | MISC | Section 519 | |
27 Dec 2013 | MISC | Section 519 | |
23 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mrs Sarah Louise Kenny on 14 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
11 Jan 2012 | AP01 | Appointment of Mrs Sarah Louise Kenny as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Adam Palser as a director | |
10 Jan 2012 | CH03 | Secretary's details changed for Jon Messent on 6 December 2011 |