Advanced company searchLink opens in new window

GRAPHIC IP LIMITED

Company number 07522127

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)
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
22 Jan 2013 AP01 Appointment of Mr Giancarlo Iovino as a director
01 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/02/2012.
06 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,428
  • ANNOTATION A second filed SH01 was registered on 1ST June 2012.
05 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
08 Nov 2011 AP01 Appointment of Andrew Mark Dale as a director
08 Nov 2011 AP01 Appointment of Eric Matthew Barrett as a director
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,000
01 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2011 TM01 Termination of appointment of Graham Stephens as a director
08 Feb 2011 NEWINC Incorporation