GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on Mon, 21st May 2018 to C/O Clb Coopers 5th Floor Ship Canal House King Street Manchester M2 4WU
filed on: 21st, May 2018
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 16th Aug 2014
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 16th Aug 2014
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 16th Aug 2014
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Lombard Street London EC3V 9LJ on Fri, 8th Aug 2014 to C/O C/O St James Building 79 Oxford Street Manchester M1 6HT
filed on: 8th, August 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Jul 2014 new director was appointed.
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on Fri, 18th Jul 2014 to the position of a member
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
On Fri, 18th Jul 2014, company appointed a new person to the position of a secretary
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 8th, April 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Dec 2013
filed on: 9th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Dec 2013 new director was appointed.
filed on: 9th, December 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, September 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd May 2013
filed on: 2nd, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Mar 2013
filed on: 28th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 24th, September 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 7th Feb 2012 director's details were changed
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Mar 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 27th, September 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 16th Jun 2011 new director was appointed.
filed on: 16th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 16th Jun 2011. Old Address: 10 Ackerley Close Warrington WA2 0DL
filed on: 16th, June 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 8th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 18th, February 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 31st Jan 2011. Old Address: 16 Kings Close London NW4 2JT United Kingdom
filed on: 31st, January 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Jan 2011
filed on: 19th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 19th Jan 2011
filed on: 19th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 16th May 2010. Old Address: Graf Mortgage Corporation Ltd 89 Windsor Road Manchester M25 0DB
filed on: 16th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Mar 2010
filed on: 28th, March 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Mar 2010 new director was appointed.
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2009
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
|
incorporation |
Free Download
(16 pages)
|