Wolstenholme Graphic Industries LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 1996)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GRAPHIC PLUS SERVICES LIMITED
GRAPHIC PRINTING CHEMICALS LIMITED
Company type Private Limited Company , Dissolved Company Number 01976099 Record last updated Friday, June 2, 2017 2:06:09 AM UTC Official Address Burley House 12 Clarendon Road Leeds Ls29nf Hyde Park And Woodhouse There are 254 companies registered at this street
Locality Hyde Park And Woodhouse Region England Postal Code LS29NF Sector Manufacture other inorganic basic chemicals
Visits WOLSTENHOLME GRAPHIC INDUSTRIES LTD. (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-10 2017-1 2017-2 2017-4 2017-6 2018-11 2022-10 2022-12 2024-7 2025-1 2025-3 0 1 2 3 4 Document Type Publication date Download link Registry Apr 12, 2011 Second notification of strike-off action in london gazette Registry Jan 12, 2011 Notice of final meeting of creditors Registry Jan 25, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jan 25, 2008 Notice of ceasing to act of receiver Registry Jan 23, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jun 19, 2007 Change in situation or address of registered office Registry Jun 14, 2007 Notice of appointment of liquidator in winding up by the court Registry Mar 5, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jan 9, 2007 Order to wind up Registry Feb 1, 2006 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Apr 12, 2005 Administrative receiver's report Registry Jan 18, 2005 Notice of appointment of receiver Registry Jan 14, 2005 Change in situation or address of registered office Registry Oct 29, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 21, 2004 Annual return Financials Aug 18, 2004 Annual accounts Registry Jul 22, 2004 Appointment of a person Registry Jul 22, 2004 Resignation of a person Registry Jun 30, 2004 Appointment of a person as Secretary Registry Jun 30, 2004 Resignation of one Director (a man) Registry Jun 3, 2004 Appointment of a person Registry May 7, 2004 Resignation of a person Registry May 7, 2004 Resignation of a director Registry May 7, 2004 Resignation of a person Registry Apr 1, 2004 Appointment of a person as Corporate Body and Director Registry Apr 1, 2004 Resignation of one Director (a man) and one None Registry Jul 10, 2003 Appointment of a person Registry Jun 3, 2003 Annual return Registry Mar 8, 2003 Resolution Registry Mar 8, 2003 Section 175 comp act 06 08 Registry Feb 4, 2003 Particulars of a mortgage or charge Registry Jan 29, 2003 Particulars of a mortgage or charge 1866837... Registry Jan 24, 2003 Resignation of a person Registry Jan 1, 2003 Appointment of a man as Director Registry Nov 26, 2002 Particulars of a mortgage or charge Registry Nov 26, 2002 Particulars of a mortgage or charge 1832789... Registry Nov 26, 2002 Particulars of a mortgage or charge Registry Nov 19, 2002 Resignation of 2 people: one Director (a man) and one None Financials Oct 21, 2002 Annual accounts Registry Aug 16, 2002 Resignation of a person Registry Aug 16, 2002 Appointment of a person Registry May 31, 2002 Appointment of a man as Director and Company Director Registry May 31, 2002 Resignation of one Sales Director and one Director (a man) Registry May 16, 2002 Annual return Financials Jan 10, 2002 Annual accounts Registry Nov 2, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 9, 2001 Resignation of a person Registry Oct 9, 2001 Appointment of a person Registry Oct 9, 2001 Resignation of a person Registry Aug 9, 2001 Resignation of one Finance Director and one Director (a man) Registry Aug 9, 2001 Appointment of a man as Director and Secretary Registry Jun 30, 2001 Resignation of one Director (a man) and one None Registry Jun 18, 2001 Appointment of a person Registry Jun 5, 2001 Annual return Registry May 23, 2001 Two appointments: 2 men Registry Mar 13, 2001 Resignation of a person Registry Feb 14, 2001 Resignation of 2 people: one Salesman and one Director (a man) Registry Dec 6, 2000 Auditor's letter of resignation Registry Nov 11, 2000 Particulars of a mortgage or charge Registry Nov 8, 2000 Resolution Registry Nov 8, 2000 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Nov 8, 2000 Financial assistance - shares acquisition Registry Nov 8, 2000 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Nov 8, 2000 Declaration in relation to assistance for the acquisition of shares Registry Nov 8, 2000 Declaration in relation to assistance for the acquisition of shares 1832490... Registry Nov 8, 2000 Declaration in relation to assistance for the acquisition of shares Registry Nov 8, 2000 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Nov 8, 2000 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1801830... Registry Nov 3, 2000 Change in situation or address of registered office Registry Oct 26, 2000 Auditor's letter of resignation Registry Oct 14, 2000 Particulars of a mortgage or charge Registry Oct 14, 2000 Particulars of a mortgage or charge 1754425... Registry Oct 14, 2000 Particulars of a mortgage or charge Financials Oct 2, 2000 Annual accounts Registry Aug 17, 2000 Resignation of a person Registry Jul 27, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 27, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1831886... Registry Jul 27, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 27, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1831886... Registry Jul 27, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 7, 2000 Resignation of one Director (a man) Registry May 30, 2000 Annual return Registry Mar 7, 2000 Appointment of a person Registry Mar 5, 2000 Appointment of a person 1879709... Registry Mar 5, 2000 Appointment of a person Registry Mar 5, 2000 Appointment of a person 1832732... Registry Mar 5, 2000 Appointment of a director Registry Mar 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 23, 2000 Resignation of a director Registry Feb 23, 2000 Resignation of a person Registry Feb 23, 2000 Resignation of a person 1879540... Registry Feb 23, 2000 Resignation of a person Registry Feb 23, 2000 Resignation of a director Registry Feb 11, 2000 Five appointments: 5 men Registry Feb 11, 2000 Resignation of one Deputy Managing Director and one Director (a man) Registry Jan 4, 2000 Change of name certificate Registry Jan 4, 2000 Company name change Registry May 25, 1999 Annual return Financials May 11, 1999 Annual accounts Registry Feb 3, 1999 Appointment of a person