- Company Overview for GRAPHIC SUPPLIES INTERNATIONAL LIMITED (06207452)
- Filing history for GRAPHIC SUPPLIES INTERNATIONAL LIMITED (06207452)
- People for GRAPHIC SUPPLIES INTERNATIONAL LIMITED (06207452)
- Charges for GRAPHIC SUPPLIES INTERNATIONAL LIMITED (06207452)
- More for GRAPHIC SUPPLIES INTERNATIONAL LIMITED (06207452)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2013 | DS01 | Application to strike the company off the register | |
18 Apr 2013 | AR01 |
Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
15 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2013 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ United Kingdom on 23 April 2012 | |
01 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
10 Jun 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
13 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Jan 2010 | AD01 | Registered office address changed from 15 Hillcrest Lane Scaynes Hill Haywards Heath West Sussex RH17 7PH on 4 January 2010 | |
04 Dec 2009 | AP01 | Appointment of Mr Kenneth Bowdery as a director | |
26 Nov 2009 | MISC | Duplicate termination form 288B | |
19 Nov 2009 | TM01 | Termination of appointment of John Hill as a director | |
21 Sep 2009 | 288b | Appointment Terminated Secretary john hill | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from ingles manor, castle hill avenue folkestone kent CT20 2RD | |
21 Sep 2009 | 288a | Secretary appointed kenneth bowdery | |
06 Jun 2009 | 363a | Return made up to 10/04/09; full list of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Mar 2009 | 288b | Appointment Terminated Secretary abergan reed nominees LIMITED | |
16 Feb 2009 | 288a | Director and secretary appointed john frederick hill |