Advanced company searchLink opens in new window

GRAPHIC ASPECTS LIMITED

Company number 05433406

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)
03 Jun 2010 TM02 Termination of appointment of Michele Ordever as a secretary
02 Jun 2010 TM02 Termination of appointment of Michele Ordever as a secretary
27 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Marc Geoffrey Ordever on 22 April 2010
27 Apr 2010 CH01 Director's details changed for Mrs Michele Ingrid Ordever on 22 April 2010
03 Mar 2010 AD01 Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 3 March 2010
03 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 22/04/09; full list of members
29 May 2008 AA Total exemption small company accounts made up to 31 March 2008
13 May 2008 363a Return made up to 22/04/08; full list of members
27 Jul 2007 287 Registered office changed on 27/07/07 from: 1ST floor 89 high street newport pagnell buckinghamshire MK16 8AB
27 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Apr 2007 363a Return made up to 22/04/07; full list of members
20 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
25 Jul 2006 225 Accounting reference date shortened from 30/04/06 to 31/03/06
10 May 2006 363s Return made up to 22/04/06; full list of members
26 May 2005 288a New secretary appointed;new director appointed
26 May 2005 288a New director appointed
17 May 2005 287 Registered office changed on 17/05/05 from: first floor 89 high street newport pagnell MK16 8AB
27 Apr 2005 288b Secretary resigned
27 Apr 2005 288b Director resigned
22 Apr 2005 NEWINC Incorporation