GRICE-BROADWATER MANAGEMENT LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/124 January 2012 APPLICATION FOR STRIKING-OFF

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MRS LINDSAY BURNS

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA JEWELL

View Document

02/10/112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RUBY JEWELL / 11/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RUBY JEWELL / 31/10/2009

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

09/09/039 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 FIRST GAZETTE

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/022 January 2002 Incorporation

View Document


More Company Information


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