Advanced company searchLink opens in new window

GRAF-FIX UK LIMITED

Company number 06555395

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)
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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