GRAF COMMERCIAL SERVICES LIMITED

06580200
6 CUBLEY ROAD SALFORD MANCHESTER M7 4GN

Documents

Documents
Date Category Description Pages
31 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2012 officers Termination of appointment of secretary (Maurice Goldin) 1 Buy now
21 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 accounts Annual Accounts 4 Buy now
02 May 2010 annual-return Annual Return 4 Buy now
02 May 2010 officers Change of particulars for director (Aryeh Ehrentreu) 2 Buy now
01 Dec 2009 accounts Annual Accounts 5 Buy now
08 May 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
08 May 2009 officers Secretary's change of particulars / maurice goudin / 28/04/2009 1 Buy now
07 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
13 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
26 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
30 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 Jun 2008 accounts Accounting reference date shortened from 30/04/2009 to 28/02/2009 1 Buy now
29 May 2008 officers Director appointed aryeh ehrentreu 2 Buy now
29 May 2008 officers Secretary appointed maurice malcolm goudin 1 Buy now
30 Apr 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
29 Apr 2008 incorporation Incorporation Company 9 Buy now