- Company Overview for GRAPHICSFACTORY LIMITED (05598920)
- Filing history for GRAPHICSFACTORY LIMITED (05598920)
- People for GRAPHICSFACTORY LIMITED (05598920)
- More for GRAPHICSFACTORY LIMITED (05598920)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Jan 2009 | 363a | Return made up to 20/10/08; full list of members | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
31 Oct 2007 | 363a | Return made up to 20/10/07; full list of members | |
01 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
04 Jan 2007 | 363s | Return made up to 20/10/06; full list of members | |
04 Jan 2007 | 363(288) |
Director's particulars changed
|
|
10 Feb 2006 | 225 | Accounting reference date shortened from 31/10/06 to 30/09/06 | |
09 Feb 2006 | 287 | Registered office changed on 09/02/06 from: 3 leckhampton close crabbs cross redditch worcs B97 5JL | |
24 Jan 2006 | 288c | Secretary's particulars changed | |
24 Jan 2006 | 287 | Registered office changed on 24/01/06 from: 74 plymouth close headless cross redditch worcestershire B97 4NP | |
29 Nov 2005 | 288a | New secretary appointed | |
29 Nov 2005 | 288a | New director appointed | |
01 Nov 2005 | 288b | Secretary resigned | |
01 Nov 2005 | 288b | Director resigned | |
01 Nov 2005 | 287 | Registered office changed on 01/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
20 Oct 2005 | NEWINC | Incorporation |