GRAPHIC PRINT SOLUTIONS LTD

04447789
THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY

Documents

Documents
Date Category Description Pages
03 Jun 2024 insolvency Liquidation Disclaimer Notice 5 Buy now
02 Jun 2024 insolvency Liquidation Disclaimer Notice 5 Buy now
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
07 May 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
07 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 May 2024 resolution Resolution 1 Buy now
09 Sep 2023 accounts Annual Accounts 3 Buy now
15 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2023 officers Termination of appointment of director (Matthew James Herbert) 1 Buy now
15 Apr 2023 officers Appointment of director (Mr Matthew James Herbert) 2 Buy now
28 Feb 2023 mortgage Registration of a charge 24 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2023 officers Termination of appointment of director (Jolyon Dennis Alexander) 1 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2023 capital Return of Allotment of shares 3 Buy now
17 Feb 2023 officers Appointment of director (Mr Alan Victor Ratcliff) 2 Buy now
20 Dec 2022 officers Appointment of director (Mr Antony Richard Baily) 2 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
05 Sep 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
03 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2020 officers Appointment of director (Mr Jolyon Dennis Alexander) 2 Buy now
03 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2020 officers Termination of appointment of director (Stewart Taylor) 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
23 Feb 2016 accounts Annual Accounts 2 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
09 Feb 2015 accounts Annual Accounts 2 Buy now
30 May 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 accounts Annual Accounts 2 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 accounts Annual Accounts 2 Buy now
08 Nov 2012 officers Appointment of director (Mr Stewart Stuart Taylor) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Victor Dennis) 1 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
10 Nov 2011 accounts Annual Accounts 2 Buy now
31 May 2011 annual-return Annual Return 3 Buy now
07 Dec 2010 accounts Annual Accounts 3 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Appointment of director (Mr Victor Lee Dennis) 2 Buy now
28 May 2010 officers Termination of appointment of secretary (Alexander & Co Secretaries Ltd) 1 Buy now
28 May 2010 officers Termination of appointment of director (Alexander & Co Nominees Limited) 1 Buy now
14 Jan 2010 accounts Annual Accounts 3 Buy now
09 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9EQ 1 Buy now
21 Mar 2009 accounts Annual Accounts 4 Buy now
09 Jun 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 4 Buy now
30 May 2007 annual-return Return made up to 27/05/07; full list of members 2 Buy now
15 Feb 2007 accounts Annual Accounts 4 Buy now
27 Jun 2006 annual-return Return made up to 27/05/06; full list of members 3 Buy now
07 Feb 2006 accounts Annual Accounts 4 Buy now
02 Jun 2005 annual-return Return made up to 27/05/05; full list of members 3 Buy now
04 Apr 2005 accounts Annual Accounts 4 Buy now
30 Nov 2004 annual-return Return made up to 27/05/04; full list of members 6 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
30 Nov 2004 officers New secretary appointed 2 Buy now
30 Nov 2004 officers New director appointed 2 Buy now
25 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2003 accounts Annual Accounts 4 Buy now
09 Jul 2003 annual-return Return made up to 27/05/03; full list of members 6 Buy now
03 Jul 2002 officers New director appointed 2 Buy now
03 Jul 2002 officers New secretary appointed 2 Buy now
03 Jul 2002 officers Director resigned 1 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
27 May 2002 incorporation Incorporation Company 14 Buy now