Graphic Display Manufacturing Ltd was registered on 20 April 2005 with its registered office in Shipley, it's status is listed as "Dissolved". The business has 2 directors listed as Thornton, Alyson Louise, Bedford, Tristan John at Companies House. We don't currently know the number of employees at Graphic Display Manufacturing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDFORD, Tristan John | 20 April 2005 | 15 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNTON, Alyson Louise | 09 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 October 2018 | |
DS01 - Striking off application by a company | 02 October 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AA01 - Change of accounting reference date | 30 December 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 10 July 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH03 - Change of particulars for secretary | 08 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 20 May 2009 | |
363a - Annual Return | 08 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2009 | |
363a - Annual Return | 05 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
AA - Annual Accounts | 30 January 2008 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2005 | |
225 - Change of Accounting Reference Date | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
RESOLUTIONS - N/A | 27 April 2005 | |
RESOLUTIONS - N/A | 27 April 2005 | |
RESOLUTIONS - N/A | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
NEWINC - New incorporation documents | 20 April 2005 |