GRAF FINANCIAL AND INVESTMENT SERVICES LIMITED

04881630
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
27 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
27 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
11 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
12 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
26 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
26 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
18 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
23 Jan 2015 insolvency Liquidation Court Order Miscellaneous 18 Buy now
23 Jan 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jan 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
05 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
10 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
23 Oct 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
14 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
13 Jul 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
06 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
25 Jan 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
05 Sep 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
01 Apr 2011 insolvency Liquidation In Administration Proposals 23 Buy now
10 Feb 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
17 Dec 2009 accounts Annual Accounts 5 Buy now
19 Oct 2009 officers Appointment of secretary (Mr Maurice Malcolm Goldin) 1 Buy now
16 Oct 2009 officers Appointment of director (Mr Aryeh Ehrentreu) 2 Buy now
16 Oct 2009 officers Termination of appointment of secretary (Maurice Goldin) 1 Buy now
16 Oct 2009 officers Termination of appointment of director (Chayim Freed) 1 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
11 Feb 2009 officers Director's change of particulars / chayim freed / 01/12/2008 1 Buy now
15 Sep 2008 annual-return Return made up to 29/08/08; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 5 Buy now
27 Jun 2008 accounts Accounting reference date shortened from 31/03/2008 to 28/02/2008 1 Buy now
01 Apr 2008 accounts Curr sho from 30/09/2008 to 31/03/2008 1 Buy now
27 Mar 2008 accounts Annual Accounts 6 Buy now
19 Sep 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
20 Jul 2007 accounts Annual Accounts 5 Buy now
26 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
23 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
04 Apr 2007 officers New secretary appointed 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 6 Buy now
18 Dec 2006 officers New director appointed 1 Buy now
12 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 2006 annual-return Return made up to 29/08/06; full list of members 2 Buy now
09 May 2006 accounts Annual Accounts 5 Buy now
07 Sep 2005 annual-return Return made up to 29/08/05; full list of members 2 Buy now
07 Sep 2005 officers Secretary's particulars changed 1 Buy now
07 Sep 2005 officers Director's particulars changed 1 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: independent house 49-51 church street littleborough lancashire OL15 8AB 1 Buy now
22 Nov 2004 annual-return Return made up to 29/08/04; full list of members 6 Buy now
14 Jun 2004 accounts Accounting reference date extended from 30/04/04 to 30/09/04 1 Buy now
17 Nov 2003 officers Director resigned 1 Buy now
17 Nov 2003 officers Secretary resigned 1 Buy now
07 Nov 2003 officers New secretary appointed 1 Buy now
07 Nov 2003 officers New director appointed 1 Buy now
07 Nov 2003 address Registered office changed on 07/11/03 from: c/o b olsberg & co 2NF floor levi house bury old road salford manchester M7 4QX 1 Buy now
07 Nov 2003 accounts Accounting reference date shortened from 31/08/04 to 30/04/04 1 Buy now
29 Aug 2003 incorporation Incorporation Company 13 Buy now