Advanced company searchLink opens in new window

GRAPHICA PLUS LIMITED

Company number 02810162

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 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Feb 2012 4.68 Liquidators' statement of receipts and payments to 26 January 2012
20 Sep 2011 4.68 Liquidators' statement of receipts and payments to 14 September 2011
27 Jul 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2010 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 28 June 2010
04 Mar 2010 2.23B Result of meeting of creditors
17 Feb 2010 2.16B Statement of affairs with form 2.14B
16 Feb 2010 2.17B Statement of administrator's proposal
13 Jan 2010 AD01 Registered office address changed from C/O Litho Supplies Uk Ltd Longmoor Lane Breaston Derby Derbyshire DE72 3BQ on 13 January 2010
12 Jan 2010 TM02 Termination of appointment of Simon Wellings as a secretary
12 Jan 2010 TM01 Termination of appointment of Edward Williams as a director
07 Jan 2010 2.12B Appointment of an administrator
18 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9
04 Nov 2009 AA Full accounts made up to 31 December 2008
18 May 2009 363a Return made up to 19/04/09; full list of members
21 Nov 2008 AA Full accounts made up to 31 December 2007
16 Oct 2008 287 Registered office changed on 16/10/2008 from c/o litho supplies (uk) LIMITED unit 2 chapel way avon valley business park st annes park BRISTOLBS4 4EU
16 Oct 2008 288a Secretary appointed mr simon james wellings
16 Oct 2008 288b Appointment Terminated Secretary john mitchell
25 Apr 2008 363a Return made up to 19/04/08; full list of members
27 Feb 2008 AA Full accounts made up to 30 April 2007
01 Dec 2007 287 Registered office changed on 01/12/07 from: unit 2 chapel way avon valley business park st annes bristol BS4 4EU