Advanced company searchLink opens in new window

GRAHAM & WHITESIDE

Company number 03031591

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2009 DS01 Application to strike the company off the register
18 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Nov 2009 CERT3 Certificate of re-registration from Limited to Unlimited
13 Nov 2009 FOA-RR Re-registration assent
13 Nov 2009 RR05 Re-registration from a private limited company to a private unlimited company
13 Nov 2009 MAR Re-registration of Memorandum and Articles
29 Jul 2009 288a Director appointed charles merrill bonney ii
29 Jul 2009 288b Appointment Terminated Director russell clayton
30 Mar 2009 AA Accounts made up to 30 June 2008
17 Mar 2009 363a Return made up to 10/03/09; full list of members
13 Mar 2009 353 Location of register of members
23 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 736 conflict of interest 29/01/2009
24 Jun 2008 288a Director appointed jill louise jones
23 Jun 2008 288b Appointment Terminated Director thomas davy
09 Apr 2008 363s Return made up to 10/03/08; no change of members
18 Feb 2008 288a New director appointed
18 Feb 2008 288b Director resigned
30 Nov 2007 225 Accounting reference date extended from 31/12/07 to 30/06/08
26 Oct 2007 288a New director appointed
26 Oct 2007 288b Director resigned
11 Oct 2007 AA Accounts made up to 31 December 2006
18 May 2007 287 Registered office changed on 18/05/07 from: high holborn house 50-51 bedford row london WC1R 4LR
20 Apr 2007 363a Return made up to 10/03/07; full list of members