Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Graphic Industry Credit Information LTD

Reports

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

Financials

PRAISEPLAIN LIMITED
INFORMATION & CREDIT SEARCH MANAGEMENT LTD.
GRAPHIC ARTS CREDIT INFORMATION LTD

Details

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

Charts

Visits

GRAPHIC INDUSTRY CREDIT INFORMATION LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-122024-72025-12025-30123
Document Type Publication date Download link
Registry Aug 10, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 10, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 21, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 25, 2010 Change of registered office address Change of registered office address
Registry Mar 5, 2010 Statement of company's affairs Statement of company's affairs
Registry Feb 8, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 8, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 20, 2009 Company name change Company name change
Registry Dec 20, 2009 Change of name certificate Change of name certificate
Registry Dec 20, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 12, 2009 Company name change Company name change
Registry Dec 12, 2009 Change of name certificate Change of name certificate
Registry Nov 20, 2009 Change of name 10 Change of name 10
Registry Oct 20, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 17, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 16, 2009 Annual return Annual return
Financials May 28, 2009 Annual accounts Annual accounts
Registry Nov 18, 2008 Resignation of a secretary Resignation of a secretary
Registry Sep 24, 2008 Annual return Annual return
Registry Jan 1, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Nov 4, 2007 Annual accounts Annual accounts
Registry Aug 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 12, 2007 Annual return Annual return
Financials Nov 7, 2006 Annual accounts Annual accounts
Registry Jul 18, 2006 Annual return Annual return
Registry Jun 28, 2005 Annual return 4240... Annual return 4240...
Financials May 10, 2005 Annual accounts Annual accounts
Financials Sep 3, 2004 Annual accounts 4240... Annual accounts 4240...
Registry Jun 30, 2004 Annual return Annual return
Financials Nov 20, 2003 Annual accounts Annual accounts
Registry Jun 25, 2003 Annual return Annual return
Registry Jun 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 29, 2003 Annual accounts Annual accounts
Registry Apr 29, 2003 Change of accounting reference date Change of accounting reference date
Registry Sep 2, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 2, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 2, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Authorised allotment of shares and debentures
Registry Aug 8, 2002 Annual return Annual return
Registry Sep 29, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 6, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 6, 2001 Appointment of a director Appointment of a director
Registry Aug 6, 2001 Memorandum of association Memorandum of association
Registry Aug 2, 2001 Resignation of a director Resignation of a director
Registry Aug 2, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 26, 2001 Company name change Company name change
Registry Jul 26, 2001 Change of name certificate Change of name certificate
Registry Jul 9, 2001 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jun 25, 2001 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)