- Company Overview for GRAPHICUS LIMITED (05394999)
- Filing history for GRAPHICUS LIMITED (05394999)
- People for GRAPHICUS LIMITED (05394999)
- Insolvency for GRAPHICUS LIMITED (05394999)
- More for GRAPHICUS LIMITED (05394999)
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) |
---|---|---|---|
07 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2011 | AD01 | Registered office address changed from Unit 5 Carrosserie House Harmire Enterprise Park Barnard Castle Durham DL12 8XT on 26 January 2011 | |
11 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Doctor Adrian Waterworth on 22 September 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Glenda Lisa Waterworth on 22 September 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Mrs Glenda Lisa Waterworth on 22 September 2010 | |
28 Apr 2010 | AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-04-28
|
|
28 Apr 2010 | CH01 | Director's details changed for Glenda Lisa Waterworth on 16 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Doctor Adrian Waterworth on 16 March 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
29 Apr 2009 | 288c | Director's Change of Particulars / adrian waterworth / 01/01/2009 / HouseName/Number was: , now: rowantree house; Street was: rowantree house, now: butterknowle; Area was: butterknowle, now: ; Country was: , now: uk; Occupation was: I.T. consultant, now: technical director | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 16/03/08; full list of members | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Oct 2007 | 88(2)R | Ad 27/09/07--------- £ si 10@1=10 £ ic 10/20 | |
22 Mar 2007 | 287 | Registered office changed on 22/03/07 from: fountains head etherley business park bishop auckland durham DL14 0LZ | |
20 Mar 2007 | 363a | Return made up to 16/03/07; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
29 Mar 2006 | 363a | Return made up to 16/03/06; full list of members | |
16 Mar 2005 | NEWINC | Incorporation |