GRANITE MASTER ISSUER PLC

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 Resignation of a liquidator

View Document

07/08/217 August 2021 Appointment of a voluntary 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

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

28/10/1628 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1628 October 2016 DECLARATION OF SOLVENCY

View Document

28/10/1628 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HARES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

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

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 5 October 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

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

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

View Document

27/10/1027 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICK HUNKIN / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO.1 LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO.2 LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/02/091 February 2009 DIRECTOR APPOINTED RICK HUNKIN

View Document

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

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ALTER ARTICLES 26/09/2008

View Document

06/10/086 October 2008 ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 PROSPECTUS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

27/10/0427 October 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/10/0427 October 2004 APPLICATION COMMENCE BUSINESS

View Document

05/10/045 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information