About

Registered Number: 03619482
Date of Incorporation: 21/08/1998 (25 years and 8 months ago)
Company Status: Liquidation
Registered Address: Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Graphic Technology (UK) Ltd was established in 1998, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Lister, Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISTER, Clive 16 September 1998 30 November 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 28 April 2018
LIQ02 - N/A 28 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2018
AD01 - Change of registered office address 26 April 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 09 March 2006
RESOLUTIONS - N/A 23 January 2006
169 - Return by a company purchasing its own shares 23 January 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 23 March 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 11 September 2002
363a - Annual Return 09 November 2001
363(353) - N/A 09 November 2001
AA - Annual Accounts 29 June 2001
AC92 - N/A 06 October 2000
363a - Annual Return 06 October 2000
363a - Annual Return 06 October 2000
363a - Annual Return 06 October 2000
363a - Annual Return 06 October 2000
353 - Register of members 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
AA - Annual Accounts 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
225 - Change of Accounting Reference Date 10 March 1999
MEM/ARTS - N/A 05 October 1998
CERTNM - Change of name certificate 29 September 1998
RESOLUTIONS - N/A 28 September 1998
RESOLUTIONS - N/A 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
287 - Change in situation or address of Registered Office 28 September 1998
123 - Notice of increase in nominal capital 28 September 1998
NEWINC - New incorporation documents 21 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.