Established in 1991, Gordon Graphics Ltd have registered office in Glaisdale Park West, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Caulton, Alan, Wheeler, Tommy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAULTON, Alan | 01 June 2004 | 31 October 2014 | 1 |
WHEELER, Tommy | N/A | 30 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 10 August 2017 | |
PSC02 - N/A | 04 July 2017 | |
CS01 - N/A | 04 July 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 04 February 2015 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 08 September 2011 | |
TM02 - Termination of appointment of secretary | 08 September 2011 | |
TM01 - Termination of appointment of director | 08 September 2011 | |
TM01 - Termination of appointment of director | 08 September 2011 | |
TM01 - Termination of appointment of director | 08 September 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
CH03 - Change of particulars for secretary | 27 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 30 June 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 August 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 09 February 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 16 July 2001 | |
AA - Annual Accounts | 14 September 2000 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 13 January 2000 | |
RESOLUTIONS - N/A | 03 December 1999 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 15 January 1999 | |
RESOLUTIONS - N/A | 14 October 1998 | |
RESOLUTIONS - N/A | 14 October 1998 | |
RESOLUTIONS - N/A | 14 October 1998 | |
MEM/ARTS - N/A | 14 October 1998 | |
363s - Annual Return | 14 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
AA - Annual Accounts | 26 September 1997 | |
363s - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 06 April 1997 | |
363s - Annual Return | 21 June 1996 | |
287 - Change in situation or address of Registered Office | 31 May 1996 | |
288 - N/A | 29 November 1995 | |
AA - Annual Accounts | 16 October 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 24 June 1994 | |
AA - Annual Accounts | 03 December 1993 | |
363s - Annual Return | 20 August 1993 | |
287 - Change in situation or address of Registered Office | 21 June 1993 | |
AA - Annual Accounts | 02 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1992 | |
363b - Annual Return | 16 July 1992 | |
88(2)P - N/A | 16 October 1991 | |
RESOLUTIONS - N/A | 09 August 1991 | |
RESOLUTIONS - N/A | 09 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 August 1991 | |
395 - Particulars of a mortgage or charge | 31 July 1991 | |
288 - N/A | 28 July 1991 | |
288 - N/A | 28 July 1991 | |
288 - N/A | 28 July 1991 | |
287 - Change in situation or address of Registered Office | 28 July 1991 | |
RESOLUTIONS - N/A | 23 July 1991 | |
RESOLUTIONS - N/A | 23 July 1991 | |
123 - Notice of increase in nominal capital | 23 July 1991 | |
CERTNM - Change of name certificate | 22 July 1991 | |
NEWINC - New incorporation documents | 26 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 29 July 1991 | Outstanding |
N/A |