GR PROJECT CONSULTANTS LIMITED

Company Documents

DateDescription
28/12/1628 December 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

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1428 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHARLES ROONEY / 01/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHARLES RODNEY / 01/08/2013

View Document

22/04/1322 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 12/01/12 NO CHANGES

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 35

View Document

29/01/1029 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual return made up to 12 January 2009 with full list of shareholders

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/06/098 June 2009 DIRECTOR APPOINTED GAVIN CHARLES RODNEY

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM, 8-10 STAMFORD HILL, LONDON, N16 6XZ

View Document

08/06/098 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED ALAN JAMES RODWAY

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

09/01/089 January 2008 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