ABC GRANULATION LTD

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE

View Document

15/06/1315 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON DIARMAID MURPHY / 08/12/2011

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON DIARMAID MURPHY / 08/12/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

02/06/092 June 2009 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