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

Graphic Print Finishers LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 1995)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02351295
Record last updated Tuesday, March 31, 2015 10:51:55 PM UTC
Official Address 100 St. James Road St, St James
There are 244 companies registered at this street
Locality St James
Region Northamptonshire, England
Postal Code NN55LF
Sector Binding and related services

Charts

Visits

GRAPHIC PRINT FINISHERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82024-901234
Document Type Publication date Download link
Registry Dec 9, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 9, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 27, 2014 Liquidator's progress report Liquidator's progress report
Registry Mar 13, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Feb 14, 2013 Statement of company's affairs Statement of company's affairs
Registry Feb 14, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 14, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 25, 2013 Change of registered office address Change of registered office address
Financials Jan 15, 2013 Annual accounts Annual accounts
Registry Sep 20, 2012 Annual return Annual return
Registry Sep 4, 2012 Change of registered office address Change of registered office address
Registry Jun 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 23, 2012 Resignation of one Director Resignation of one Director
Registry Feb 23, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Nov 17, 2011 Annual accounts Annual accounts
Registry Oct 31, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2011 Annual return Annual return
Financials Jan 31, 2011 Annual accounts Annual accounts
Registry Sep 1, 2010 Annual return Annual return
Registry Sep 1, 2010 Change of particulars for director Change of particulars for director
Registry Sep 1, 2010 Change of particulars for director 2351... Change of particulars for director 2351...
Registry Sep 1, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 16, 2010 Annual accounts Annual accounts
Registry Aug 3, 2009 Annual return Annual return
Financials Aug 14, 2008 Annual accounts Annual accounts
Registry Aug 1, 2008 Annual return Annual return
Registry Aug 1, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Aug 1, 2008 Register of members Register of members
Registry Aug 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 21, 2008 Annual accounts Annual accounts
Registry Aug 14, 2007 Annual return Annual return
Financials Sep 20, 2006 Annual accounts Annual accounts
Registry Aug 31, 2006 Annual return Annual return
Registry Mar 27, 2006 Resignation of a director Resignation of a director
Registry Mar 27, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 10, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 10, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 24, 2005 Annual accounts Annual accounts
Registry Jul 22, 2005 Annual return Annual return
Registry Dec 31, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 12, 2004 Annual accounts Annual accounts
Registry Jul 26, 2004 Annual return Annual return
Financials Jul 26, 2003 Annual accounts Annual accounts
Registry Jul 13, 2003 Annual return Annual return
Financials Aug 16, 2002 Annual accounts Annual accounts
Registry Jul 22, 2002 Annual return Annual return
Financials Aug 6, 2001 Annual accounts Annual accounts
Registry Jul 13, 2001 Annual return Annual return
Registry Jul 10, 2000 Annual return 2351... Annual return 2351...
Financials Jun 13, 2000 Annual accounts Annual accounts
Financials Aug 13, 1999 Annual accounts 2351... Annual accounts 2351...
Registry Jul 20, 1999 Annual return Annual return
Financials Nov 5, 1998 Annual accounts Annual accounts
Registry Jul 15, 1998 Annual return Annual return
Registry Jan 30, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 7, 1997 Annual accounts Annual accounts
Registry Aug 7, 1997 Annual return Annual return
Financials Oct 11, 1996 Annual accounts Annual accounts
Registry Aug 21, 1996 Annual return Annual return
Financials Sep 7, 1995 Annual accounts Annual accounts
Registry Jul 21, 1995 Annual return Annual return
Financials Sep 8, 1994 Annual accounts Annual accounts
Registry Aug 12, 1994 Annual return Annual return
Financials Oct 14, 1993 Annual accounts Annual accounts
Registry Jul 20, 1993 Annual return Annual return
Financials Nov 13, 1992 Annual accounts Annual accounts
Registry Aug 24, 1992 Annual return Annual return
Registry Jul 4, 1992 Four appointments: 4 men Four appointments: 4 men
Registry Apr 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 12, 1991 Annual accounts Annual accounts
Registry Jul 12, 1991 Annual return Annual return
Financials Jul 6, 1990 Annual accounts Annual accounts
Registry Jul 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1990 Annual return Annual return
Registry May 22, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry May 8, 1989 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 May 5, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 1989 Notice of accounting reference date Notice of accounting reference date
Registry Apr 13, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 5, 1989 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 5, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 3, 1989 Alter mem and arts Alter mem and arts
Registry Mar 20, 1989 Change of name certificate Change of name certificate
Registry Mar 13, 1989 Change in situation or address of registered office Change in situation or address of registered office

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)