G R INSTALLATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
THE 1929 BUILDING
MERTON ABBEY MILLS
18 WATERMILL WAY
LONDON
SW19 2RD

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY TH COMPANY SECRETARIAL LTD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM:
44 KINGSCROFT ROAD
BANSTEAD
SURREY SM7 3LY

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM:
THE 1929 BUILDING
MERETON ABBEY MILLS
18 WATERMILL WAY
WIMBLEDON LONDON SW19 2RD

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 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