Graphic Industry Credit Information LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 29, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
PRAISEPLAIN LIMITED
INFORMATION & CREDIT SEARCH MANAGEMENT LTD.
GRAPHIC ARTS CREDIT INFORMATION LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04240268 |
Record last updated | Sunday, April 19, 2015 9:15:30 PM UTC |
Official Address | 257 Hagley Road Birmingham B169na Edgbaston There are 783 companies registered at this street |
Locality | Edgbaston |
Region | England |
Postal Code | B169NA |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 10, 2011 | Second notification of strike-off action in london gazette |  |
Registry | May 10, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 21, 2011 | Liquidator's progress report |  |
Registry | Mar 25, 2010 | Change of registered office address |  |
Registry | Mar 5, 2010 | Statement of company's affairs |  |
Registry | Feb 8, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 8, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Dec 20, 2009 | Company name change |  |
Registry | Dec 20, 2009 | Change of name certificate |  |
Registry | Dec 20, 2009 | Notice of change of name nm01 - resolution |  |
Registry | Dec 12, 2009 | Company name change |  |
Registry | Dec 12, 2009 | Change of name certificate |  |
Registry | Nov 20, 2009 | Change of name 10 |  |
Registry | Oct 20, 2009 | First notification of strike-off action in london gazette |  |
Registry | Oct 17, 2009 | Notice of striking-off action discontinued |  |
Registry | Oct 16, 2009 | Annual return |  |
Financials | May 28, 2009 | Annual accounts |  |
Registry | Nov 18, 2008 | Resignation of a secretary |  |
Registry | Sep 24, 2008 | Annual return |  |
Registry | Jan 1, 2008 | Resignation of one Secretary (a woman) |  |
Financials | Nov 4, 2007 | Annual accounts |  |
Registry | Aug 7, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 12, 2007 | Annual return |  |
Financials | Nov 7, 2006 | Annual accounts |  |
Registry | Jul 18, 2006 | Annual return |  |
Registry | Jun 28, 2005 | Annual return 4240... |  |
Financials | May 10, 2005 | Annual accounts |  |
Financials | Sep 3, 2004 | Annual accounts 4240... |  |
Registry | Jun 30, 2004 | Annual return |  |
Financials | Nov 20, 2003 | Annual accounts |  |
Registry | Jun 25, 2003 | Annual return |  |
Registry | Jun 10, 2003 | Particulars of a mortgage or charge |  |
Financials | Apr 29, 2003 | Annual accounts |  |
Registry | Apr 29, 2003 | Change of accounting reference date |  |
Registry | Sep 2, 2002 | Notice of increase in nominal capital |  |
Registry | Sep 2, 2002 | £ nc 1000/1500000 |  |
Registry | Sep 2, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 2, 2002 | Authorised allotment of shares and debentures |  |
Registry | Aug 8, 2002 | Annual return |  |
Registry | Sep 29, 2001 | Particulars of a mortgage or charge |  |
Registry | Aug 6, 2001 | Appointment of a secretary |  |
Registry | Aug 6, 2001 | Change in situation or address of registered office |  |
Registry | Aug 6, 2001 | Appointment of a director |  |
Registry | Aug 6, 2001 | Memorandum of association |  |
Registry | Aug 2, 2001 | Resignation of a director |  |
Registry | Aug 2, 2001 | Resignation of a secretary |  |
Registry | Jul 26, 2001 | Company name change |  |
Registry | Jul 26, 2001 | Change of name certificate |  |
Registry | Jul 9, 2001 | Two appointments: a woman and a man |  |
Registry | Jun 25, 2001 | Two appointments: 2 companies |  |