GRANITE FINANCE HOLDINGS LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

06/12/226 December 2022 Liquidators' statement of receipts and payments to 2022-09-27

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

09/12/219 December 2021 Liquidators' statement of receipts and payments to 2021-09-27

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

07/08/217 August 2021 Resignation of a liquidator

View Document

14/12/1814 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2018:LIQ. CASE NO.1

View Document

08/12/178 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM FIFTH FLOOR 100 WOOD STREET EC2V 7EX

View Document

20/10/1620 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1620 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

20/10/1620 October 2016 DECLARATION OF SOLVENCY

View Document

20/10/1620 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HARES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/01/143 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR IAN JOHN HARES

View Document

07/11/137 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WEATHERSTON

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEROLD WILLIAMSON

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ALAN WEATHERSTON

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO.1 LIMITED / 01/10/2009

View Document

08/01/108 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO.2 LIMITED / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICK HUNKIN

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR JEROLD ROBERT WILLIAMSON

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR CARL FLINN

View Document

01/02/091 February 2009 DIRECTOR APPOINTED RICK HUNKIN

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/082 November 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 £ NC 100000/150018 18/11

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0117 August 2001 £ NC 12600/100000 09/08

View Document

17/08/0117 August 2001 NC INC ALREADY ADJUSTED 09/08/01

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

12/03/0112 March 2001 £ NC 100/12600 02/03/01

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information