Established in 2000, Graphic Results Ltd are based in Belper in Derbyshire. We don't currently know the number of employees at Graphic Results Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDLEY, Elizabeth Jane | 04 April 2000 | - | 1 |
HANDLEY, Michael David | 04 April 2000 | 02 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 17 April 2019 | |
TM02 - Termination of appointment of secretary | 02 January 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 06 April 2018 | |
AAMD - Amended Accounts | 22 January 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 17 April 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
CH03 - Change of particulars for secretary | 17 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 January 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
287 - Change in situation or address of Registered Office | 05 May 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
RESOLUTIONS - N/A | 07 May 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 07 May 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
123 - Notice of increase in nominal capital | 05 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2006 | |
363a - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 21 February 2006 | |
287 - Change in situation or address of Registered Office | 08 February 2006 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 07 January 2004 | |
287 - Change in situation or address of Registered Office | 26 September 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 17 January 2002 | |
225 - Change of Accounting Reference Date | 17 January 2002 | |
363s - Annual Return | 04 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
288b - Notice of resignation of directors or secretaries | 12 April 2000 | |
288b - Notice of resignation of directors or secretaries | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
NEWINC - New incorporation documents | 04 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 17 January 2012 | Outstanding |
N/A |