ARTIFICIAL GRASS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD KNIGHT

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRYN LEE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR GERARD PEARSON ROBERT KNIGHT

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ROBERT JAMES HOPE

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP NICHOLS

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR BRYN ANDREW LEE

View Document

08/01/168 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM TAVISTOCK WORKS,, GLASSON IND.ESTATE, MARYPORT CUMBRIA CA15 8NT

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

03/11/153 November 2015 AUDITOR'S RESIGNATION

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MR PHILIP MICHAEL NICHOLS

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAME JONES

View Document

02/01/152 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY ALAN WEARMOUTH

View Document

03/10/143 October 2014 SECRETARY APPOINTED MR GRAHAME JONES

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WEARMOUTH

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER MULLEN / 21/12/2010

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DE HEER

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MEEUWIS DE HEER / 21/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL NICHOLS / 21/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE WEARMOUTH / 21/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MULLEN / 21/12/2009

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUPPORT IN SPORT GROUP LTD / 21/12/2009

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: TAVISTOCK WORKS, GLASSON IND. ESTATE, MARYPORT CUMBRIA CA13 8NT

View Document

15/01/0815 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 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