- Company Overview for GRAPHIC IMAGE LIMITED (06823431)
- Filing history for GRAPHIC IMAGE LIMITED (06823431)
- People for GRAPHIC IMAGE LIMITED (06823431)
- More for GRAPHIC IMAGE LIMITED (06823431)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | DS01 | Application to strike the company off the register | |
31 Dec 2015 | AD01 | Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG to Oak House Market Place Bedale North Yorkshire DL8 1EQ on 31 December 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Ms Mary Louise Littleboy on 6 April 2013 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
20 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Richard Davie Ferrand on 18 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mary Louise Littleboy on 18 February 2010 | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 2 bank street lincoln lincolnshire LN2 1DR | |
24 Mar 2009 | 88(2) | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
24 Mar 2009 | 288b | Appointment terminated secretary wilkin chapman company secretarial services LIMITED | |
24 Mar 2009 | 288b | Appointment terminated director russell eke | |
24 Mar 2009 | 288a | Director appointed mary louise littleboy | |
24 Mar 2009 | 288a | Director appointed richard davie ferrand |