Advanced company searchLink opens in new window

A3 GRAFIX LIMITED

Company number 04327616

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2010 DS01 Application to strike the company off the register
07 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2009-12-07
  • GBP 99
07 Dec 2009 CH01 Director's details changed for Janet Kathleen Marshall on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Stephen John Marshall on 7 December 2009
20 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Nov 2008 363a Return made up to 23/11/08; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
27 Nov 2007 363a Return made up to 23/11/07; full list of members
27 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
01 Dec 2006 363a Return made up to 23/11/06; full list of members
29 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
02 Dec 2005 363a Return made up to 23/11/05; full list of members
02 Dec 2005 288c Director's particulars changed
10 Nov 2005 88(2)R Ad 13/12/01--------- £ si 98@1
11 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
24 Dec 2004 288b Secretary resigned;director resigned
24 Dec 2004 288b Director resigned
24 Dec 2004 288a New secretary appointed;new director appointed
02 Dec 2004 363s Return made up to 23/11/04; full list of members
02 Dec 2004 363(288) Director's particulars changed
06 Oct 2004 288c Director's particulars changed
04 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
21 Jul 2004 288c Director's particulars changed