- Company Overview for GRAF-FIX UK LIMITED (06555395)
- Filing history for GRAF-FIX UK LIMITED (06555395)
- People for GRAF-FIX UK LIMITED (06555395)
- Charges for GRAF-FIX UK LIMITED (06555395)
- More for GRAF-FIX UK LIMITED (06555395)
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) |
---|---|---|---|
05 Jan 2017 | AP03 | Appointment of Mr Rajesh Shah as a secretary on 1 December 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 29 March 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of John Thomas Crawford as a secretary on 12 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 29 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 29 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
24 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
18 Nov 2013 | MR01 | Registration of charge 065553950002 | |
30 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Kevin David Neesam on 30 April 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
06 May 2011 | AP03 | Appointment of Mr John Thomas Crawford as a secretary | |
06 May 2011 | TM02 | Termination of appointment of Victoria Fern as a secretary | |
18 Nov 2010 | AD01 | Registered office address changed from C/O Mittenclarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 18 November 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Dec 2009 | AP01 | Appointment of Christopher David Neesam as a director |