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)
10 Jun 1997 363s Return made up to 19/04/97; full list of members
10 Jun 1997 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
01 May 1997 AA Accounts for a small company made up to 30 June 1996
06 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 Jun 1996 395 Particulars of mortgage/charge
09 Apr 1996 363s Return made up to 19/04/96; no change of members
25 Mar 1996 AA Accounts for a small company made up to 30 June 1995
05 May 1995 363s Return made up to 19/04/95; no change of members
07 Feb 1995 AA Accounts for a small company made up to 30 June 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 June 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 May 1994 363s Return made up to 19/04/94; full list of members
06 May 1994 88(2)R Ad 31/03/94--------- £ si 998@1=998 £ ic 2/1000
04 Mar 1994 225(1) Accounting reference date extended from 30/04 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/04 to 30/06
27 Jul 1993 287 Registered office changed on 27/07/93 from: victoria house victoria road aldershot hants GU11 1JJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/07/93 from: victoria house victoria road aldershot hants GU11 1JJ
08 Jul 1993 CERTNM Company name changed unicornbay LIMITED\certificate issued on 09/07/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed unicornbay LIMITED\certificate issued on 09/07/93
08 Jul 1993 288 New director appointed
08 Jul 1993 288 Secretary resigned;new secretary appointed
08 Jul 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Jul 1993 287 Registered office changed on 08/07/93 from: 7TH floor,victoria house victoria road,aldershot hants GU11 1JJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/07/93 from: 7TH floor,victoria house victoria road,aldershot hants GU11 1JJ
08 Jul 1993 CERTNM Company name changed\certificate issued on 08/07/93
29 Jun 1993 288 Secretary resigned
29 Jun 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 Jun 1993 287 Registered office changed on 29/06/93 from: 61 fairview avenue wigmore, gillingham. Kent. ME8 0QP.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/06/93 from: 61 fairview avenue wigmore, gillingham. Kent. ME8 0QP.
19 Apr 1993 NEWINC Incorporation