- Company Overview for GRAPHTEC (G.B.) LIMITED (03540001)
- Filing history for GRAPHTEC (G.B.) LIMITED (03540001)
- People for GRAPHTEC (G.B.) LIMITED (03540001)
- Charges for GRAPHTEC (G.B.) LIMITED (03540001)
- More for GRAPHTEC (G.B.) LIMITED (03540001)
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) |
---|---|---|---|
27 Oct 2016 | CH01 | Director's details changed for Philip Kneale on 29 July 2016 | |
31 May 2016 | CH01 | Director's details changed for Philip Kneale on 1 May 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 24 July 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Anthony Alan Hudson on 23 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Philip Kneale on 23 February 2010 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 May 2009 | 169 | Capitals not rolled up | |
08 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
07 Apr 2009 | 288b | Appointment terminated director peter chick | |
07 Apr 2009 | 288a | Secretary appointed anthony alan hudson | |
07 Apr 2009 | 288b | Appointment terminated secretary peter chick |