Advanced company searchLink opens in new window

GRAPHO MEDIA LTD

Company number 06753064

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)
16 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Mar 2014 4.68 Liquidators' statement of receipts and payments to 14 February 2014
23 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 February 2013
20 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Jun 2012 TM02 Termination of appointment of Justin Isaacs as a secretary
08 Mar 2012 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY on 8 March 2012
07 Mar 2012 4.20 Statement of affairs with form 4.19
07 Mar 2012 600 Appointment of a voluntary liquidator
29 Feb 2012 AD01 Registered office address changed from Unit 48 Zone 2 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 29 February 2012
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 160
13 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase naom cap to 160 29/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2011 AD01 Registered office address changed from 1St Floor 49 High Street Hucknall Nottinghamshire NG15 7AW on 13 July 2011
12 Jul 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
06 Aug 2010 AD01 Registered office address changed from Unit 48 Zone 2 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 6 August 2010
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jun 2010 AD01 Registered office address changed from the Corner Shop, 1 Henry Street, Ruabon, Wrexham LL14 6NS on 3 June 2010
26 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 157.999994
26 May 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 142
25 May 2010 AP01 Appointment of Victor John Rollinson as a director