GRANTCHESTER DEMERGER SUBSIDIARY LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 APPLICATION FOR STRIKING-OFF

View Document

22/08/1122 August 2011 AUTH TO REMOVE COMPANY FROM REGISTER 08/08/2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERGER-NORTH

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

18/07/1118 July 2011 SOLVENCY STATEMENT DATED 08/07/11

View Document

18/07/1118 July 2011 STATEMENT BY DIRECTORS

View Document

18/07/1118 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

18/07/1118 July 2011 SHARE PREMIUM REDUCED TO NIL 08/07/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

04/09/104 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

27/09/0927 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document

08/12/088 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 100 PARK LANE LONDON W1K 7AR

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 AUDITOR'S RESIGNATION

View Document

14/02/0614 February 2006 AUDITOR'S RESIGNATION

View Document

21/10/0521 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

21/11/0221 November 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 3 FINSBURY SQUARE LONDON EC2A 1AE

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: EAST INDIA HOUSE 109/117 MIDDLESEX STREET LONDON E1 7JF

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/04/988 April 1998 S252 DISP LAYING ACC 17/02/98

View Document

08/04/988 April 1998 S386 DIS APP AUDS 17/02/98

View Document

08/04/988 April 1998 S366A DISP HOLDING AGM 17/02/98

View Document

26/10/9726 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: 20 THAYER STREET LONDON W1M 6DD

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 Resolutions

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 Resolutions

View Document

25/10/9625 October 1996 £ NC 100/1000 03/10/9

View Document

25/10/9625 October 1996

View Document

25/10/9625 October 1996 NC INC ALREADY ADJUSTED 03/10/96

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/96

View Document

25/10/9625 October 1996

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

03/10/963 October 1996 COMPANY NAME CHANGED CORNHURST LIMITED CERTIFICATE ISSUED ON 03/10/96

View Document

20/09/9620 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9620 September 1996 Incorporation

View Document


More Company Information
Recently Viewed
  • SILVIAN TRANS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company