DAVID GRAINGE LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH BROWN / 02/10/2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS VICTORIA KATHLEEN LOUISE GOOD

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/08/137 August 2013 SAIL ADDRESS CHANGED FROM:
C/O RUBINSTEIN PHILLIPS LLP
19 BUCKINGHAM STREET
LONDON
WC2N 6EF
ENGLAND

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/09/1013 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 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

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM BROOK HOUSE 10 CHURCH TERRACE RICHMOND SURREY TW10 6SE

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/07/07

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 12 PRENTICE PLACE HARLOW ESSEX CM17 9BG

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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

16/09/9416 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/10/934 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/11/9223 November 1992 S366A DISP HOLDING AGM 01/09/92 S252 DISP LAYING ACC 01/09/92 S386 DISP APP AUDS 01/09/92 RETIREMENT/ELECTION DIR 01/09/92

View Document

23/11/9223 November 1992 S386 DISP APP AUDS 01/09/92

View Document

23/11/9223 November 1992 S252 DISP LAYING ACC 01/09/92

View Document

23/11/9223 November 1992 S366A DISP HOLDING AGM 01/09/92

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 222 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8PA

View Document

24/09/9124 September 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/12/907 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

10/03/8910 March 1989 AUDITOR'S RESIGNATION

View Document

21/02/8921 February 1989 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

20/01/8920 January 1989 WD 22/12/88 AD 22/12/88--------- � SI 10@1=10 � IC 220/230

View Document

28/04/8828 April 1988 WD 23/03/88 AD 25/01/88--------- � SI 10@1=10 � IC 210/220

View Document

11/04/8811 April 1988 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 10/03/86; FULL LIST OF MEMBERS

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