ROBERT W. BAIRD LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-27

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Register inspection address has been changed from 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

28/07/2328 July 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ

View Document

21/06/2321 June 2023 Appointment of Stephanie Warren as a director on 2023-06-08

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

14/01/2214 January 2022 Director's details changed for Brian Doyal on 2022-01-04

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH

View Document

06/02/196 February 2019 DIRECTOR APPOINTED BRIAN DOYAL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 ADOPT ARTICLES 05/11/2018

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JON ANTHONY LANGENFELD / 30/07/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLT / 30/07/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLT / 01/11/2016

View Document

08/09/168 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED STEPHEN HOLT

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK SPENCER

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GREGORY BOOTH / 02/06/2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRI SPENCER / 02/06/2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JON ANTHONY LANGENFELD / 02/06/2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SILVER / 02/06/2014

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE WATSON / 04/11/2014

View Document

21/01/1521 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM MINT HOUSE 77 MANSELL STREET LONDON E1 8AF

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SILVER

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED DAVID MICHAEL SILVER

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED DAVID MICHAEL SILVER

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FORDHAM

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED STEVEN GREGORY BOOTH

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED JON ANTHONY LANGENFELD

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN HACKMANN

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINICK ZARCONE

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR

View Document

10/01/1310 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRI SPENCER / 03/12/2012

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLAN WEIR / 31/12/2011

View Document

04/01/124 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED DOMINICK ZARCONE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD RUSH

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

06/12/106 December 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

06/12/106 December 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN FREDRICK HACKMANN / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD RUSH / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE WATSON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORDHAM / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRI SPENCER / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED BRUCE ALLAN WEIR

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 £ SR 9000000@1 27/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 PURCHASE CONTRACT, PAYM 21/11/06

View Document

29/11/0629 November 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 1000000SH AT £1 21/02/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 £ NC 10900000/11900000 21/

View Document

03/02/033 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 £ NC 9900000/10900000 09/

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

14/02/0214 February 2002 NC INC ALREADY ADJUSTED 29/03/01

View Document

14/02/0214 February 2002 NC INC ALREADY ADJUSTED 29/03/01

View Document

14/02/0214 February 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 COMPANY NAME CHANGED GRANVILLE BAIRD LIMITED CERTIFICATE ISSUED ON 02/01/02

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 £ NC 1000000/3400000 19/09/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/00

View Document

26/09/0026 September 2000 NC INC ALREADY ADJUSTED 19/09/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 COMPANY NAME CHANGED GRANVILLE MARKETS LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED GRANVILLE LIMITED CERTIFICATE ISSUED ON 23/09/97

View Document

22/06/9722 June 1997 AUDITOR'S RESIGNATION

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 ALTER MEM AND ARTS 01/04/96

View Document

01/04/961 April 1996 COMPANY NAME CHANGED GRANVILLE DAVIES LIMITED CERTIFICATE ISSUED ON 01/04/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 19/12/95

View Document

23/01/9623 January 1996 £ NC 300000/1000000 19/1

View Document

23/01/9623 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 AUDITOR'S RESIGNATION

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 26/03/93

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 03/04/92

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 8 LOVAT LANE LONDON EC3R 8DT

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/88

View Document

12/04/8812 April 1988 COMPANY NAME CHANGED GRANVILLE DAVIES COLEMAN LIMITED CERTIFICATE ISSUED ON 11/04/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/07/877 July 1987 REGISTERED OFFICE CHANGED ON 07/07/87 FROM: 27/28 LOVAT LANE LONDON EC3

View Document

13/04/8713 April 1987 ARTICLES OF ASSOCIATION

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 MEMORANDUM OF ASSOCIATION

View Document

15/09/8615 September 1986 NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 COMPANY NAME CHANGED GRANVILLE COLEMAN LIMITED CERTIFICATE ISSUED ON 08/08/86

View Document

11/08/8311 August 1983 CERTIFICATE OF INCORPORATION

View Document

11/08/8311 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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