G R P PODS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/138 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 APPLICATION FOR STRIKING-OFF

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

07/09/127 September 2012 COMPANY NAME CHANGED BAUDET UK LIMITED CERTIFICATE ISSUED ON 07/09/12

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY BENOIT DURAND

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM STERLING HOUSE, 97 LICHFIELD STREET, TAMWORTH STAFFS B79 7QF

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED EWAN JOHN MACLEAN

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED DAVID OWENS

View Document

18/05/1018 May 2010 SECRETARY APPOINTED EWAN JOHN MACLEAN

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR BENOIT DURAND

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY BENOIT DURAND

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MR BENOIT JACQUES MARIE DURAND

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR JEAN VERGNAUD

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / BENOIT DURAND / 31/07/2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR BENOIT JACQUES MARIE DURAND

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MERCKEL

View Document

12/06/0912 June 2009 NC INC ALREADY ADJUSTED 31/12/2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR JEAN PIERRE BERNARD VERGNAUD

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDRE BABEANU

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR BAUDET COMPOSITES SARL

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ANDRE BABEANU

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED SIMON IAN MERCKEL

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

09/05/079 May 2007 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