- Company Overview for GRAPHISIGN LIMITED (06535492)
- Filing history for GRAPHISIGN LIMITED (06535492)
- People for GRAPHISIGN LIMITED (06535492)
- Charges for GRAPHISIGN LIMITED (06535492)
- Insolvency for GRAPHISIGN LIMITED (06535492)
- More for GRAPHISIGN LIMITED (06535492)
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 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2013 | AD01 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 | |
20 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2012 | |
30 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2011 | |
31 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2010 | AD01 | Registered office address changed from Unit B Castle Park Industrial Estate Bower Street Oldham Lancashire OL1 3LN on 8 July 2010 | |
08 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
19 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
03 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2008 | NEWINC | Incorporation |