- Company Overview for GRAFLOW LIMITED (05732592)
- Filing history for GRAFLOW LIMITED (05732592)
- People for GRAFLOW LIMITED (05732592)
- More for GRAFLOW LIMITED (05732592)
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 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DS01 | Application to strike the company off the register | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
12 Dec 2012 | TM01 | Termination of appointment of Keith Meller as a director on 9 March 2012 | |
12 Mar 2012 | AR01 |
Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
08 Mar 2011 | CH03 | Secretary's details changed for Luke Bernison Meller on 1 October 2010 | |
08 Mar 2011 | CH01 | Director's details changed for Luke Bernison Meller on 1 October 2010 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | AP01 | Appointment of Mr Frederick Leonard Daniel Leyland as a director | |
25 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Luke Bernison Meller on 1 October 2009 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jul 2009 | 363a | Return made up to 07/03/09; full list of members | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from kendal house murley moss business village, oxen holme road, kendal cumbria LA9 7RL | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 May 2008 | 363a | Return made up to 07/03/08; full list of members | |
30 Apr 2008 | 288c | Director and Secretary's Change of Particulars / luke meller / 08/03/2007 / HouseName/Number was: , now: flat 11; Street was: 2A aldermary road, now: 132 palatine road; Area was: chorlton, now: didsbury; Post Code was: M21 7QN, now: M20 3ZA | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2007 | RESOLUTIONS |
Resolutions
|