GEOFFREY CLARKE (GRAIN) CO. LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 50

View Document

19/04/1119 April 2011 SOLVENCY STATEMENT DATED 13/04/11

View Document

19/04/1119 April 2011 REDUCE ISSUED CAPITAL 13/04/2011

View Document

19/04/1119 April 2011 STATEMENT BY DIRECTORS

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: POWELL DUFFRYN HOUSE LANDSEER ROAD IPSWICH SUFFOLK IP3 0BG

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 4 MARKET HILL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9BA

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/03/9510 March 1995 ADOPT MEM AND ARTS 20/02/95 AGREE WITH RICHARD COOK 20/02/95

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995

View Document

10/03/9510 March 1995 ADOPT MEM AND ARTS 20/02/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/02/926 February 1992 � NC 2000/50000 16/01/92

View Document

06/02/926 February 1992 NC INC ALREADY ADJUSTED 16/01/92

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/06/8729 June 1987 ALTER MEM AND ARTS 260587

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/7110 November 1971 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