Advanced company searchLink opens in new window

GRAPHIC INLINE LIMITED

Company number 03638005

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
09 Feb 2015 SH20 Statement by Directors
09 Feb 2015 SH19 Statement of capital on 9 February 2015
  • GBP 1
09 Feb 2015 CAP-SS Solvency Statement dated 29/01/15
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 29/01/2015
01 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,597,198
06 May 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,597,198
28 May 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
11 Apr 2013 MR04 Satisfaction of charge 3 in full
12 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
26 Oct 2011 AD01 Registered office address changed from 147 Scudamore Road Leicester LE3 1UQ on 26 October 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
06 Sep 2010 AA Full accounts made up to 31 March 2010
25 Nov 2009 AA Full accounts made up to 31 March 2009
29 Sep 2009 363a Return made up to 24/09/09; full list of members
29 Sep 2009 288c Director's change of particulars / paul thomas / 17/07/2009
06 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1