- Company Overview for GRAPHIC SOLUTIONS (HERTS) LIMITED (06860726)
- Filing history for GRAPHIC SOLUTIONS (HERTS) LIMITED (06860726)
- People for GRAPHIC SOLUTIONS (HERTS) LIMITED (06860726)
- More for GRAPHIC SOLUTIONS (HERTS) LIMITED (06860726)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 May 2011 | AR01 |
Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 August 2010 | |
20 May 2010 | CH01 | Director's details changed for Paul Eastaugh on 13 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
03 Nov 2009 | TM02 | Termination of appointment of Sharon Hart as a secretary | |
22 Oct 2009 | AP01 | Appointment of Paul Eastaugh as a director | |
22 Oct 2009 | TM01 | Termination of appointment of Michael Cook as a director | |
30 Sep 2009 | CERTNM | Company name changed cook thirty seven LIMITED\certificate issued on 30/09/09 | |
09 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2009 | NEWINC | Incorporation |