- Company Overview for GRAPHO MEDIA LTD (06753064)
- Filing history for GRAPHO MEDIA LTD (06753064)
- People for GRAPHO MEDIA LTD (06753064)
- Charges for GRAPHO MEDIA LTD (06753064)
- Insolvency for GRAPHO MEDIA LTD (06753064)
- More for GRAPHO MEDIA LTD (06753064)
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
|
|
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
|
|
13 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
25 May 2010 | AP01 | Appointment of Victor John Rollinson as a director |