Founded in 1996, Graffisign Ltd are based in Wirral, it's status at Companies House is "Dissolved". The current directors of this business are listed as Jones, Kevin, Wylde, Louise in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Kevin | 15 February 1996 | - | 1 |
WYLDE, Louise | 15 February 1996 | 28 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
CS01 - N/A | 01 April 2018 | |
AD01 - Change of registered office address | 01 April 2018 | |
AA - Annual Accounts | 09 December 2017 | |
CERTNM - Change of name certificate | 30 March 2017 | |
CONNOT - N/A | 30 March 2017 | |
CS01 - N/A | 04 March 2017 | |
AA - Annual Accounts | 27 November 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AD01 - Change of registered office address | 07 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
287 - Change in situation or address of Registered Office | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 05 March 2008 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 28 February 2007 | |
363a - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 09 March 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 14 March 2001 | |
AA - Annual Accounts | 30 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2000 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 15 December 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 26 May 1998 | |
395 - Particulars of a mortgage or charge | 28 April 1998 | |
363s - Annual Return | 25 February 1998 | |
AA - Annual Accounts | 19 November 1997 | |
363s - Annual Return | 12 March 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 October 1996 | |
288 - N/A | 11 June 1996 | |
NEWINC - New incorporation documents | 15 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 April 1998 | Outstanding |
N/A |