G & R ASSOCIATES LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWLYN

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITING

View Document

02/02/112 February 2011 DIRECTOR APPOINTED PHILIP PETER NEWLYN

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 AUDITOR'S RESIGNATION

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: G OFFICE CHANGED 03/04/02 MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ

View Document

04/03/024 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: G OFFICE CHANGED 16/02/99 JUTLAND HOUSE 10-12 ALIE STREET LONDON E1 8DE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 08/06/98

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: G OFFICE CHANGED 16/06/98 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

16/06/9816 June 1998 � NC 1000/1960 08/06/9

View Document

09/03/989 March 1998 COMPANY NAME CHANGED IBIS (398) LIMITED CERTIFICATE ISSUED ON 10/03/98

View Document

29/01/9829 January 1998 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