GRAF FINANCE LTD

06263926
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
25 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
19 Feb 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 22 Buy now
03 Feb 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 28 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 director (Chayim Freed) 1 Buy now
16 Oct 2009 officers Termination of appointment of director (Abraham Crochowsky) 1 Buy now
16 Oct 2009 officers Termination of appointment of secretary (Maurice Goldin) 1 Buy now
03 Jul 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
11 Feb 2009 officers Director's change of particulars / chayim freed / 01/12/2008 1 Buy now
29 Dec 2008 officers Director appointed abraham crochowsky 2 Buy now
27 Aug 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
29 Feb 2008 accounts Curr sho from 31/05/2008 to 28/02/2008 1 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Sep 2007 mortgage Particulars of mortgage/charge 6 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
24 Jul 2007 officers New secretary appointed 1 Buy now
24 Jul 2007 officers New director appointed 1 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
12 Jul 2007 officers New secretary appointed 2 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers Secretary resigned 1 Buy now
30 May 2007 incorporation Incorporation Company 9 Buy now