GRA PROPERTIES LTD.

Company Documents

DateDescription
14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
16-18 WEIR STREET
FALKIRK
STIRLINGSHIRE
FK1 1RA

View Document

07/10/117 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBB / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART FINLAY / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MACAULY ALLAN / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FINLAY / 01/05/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBB / 31/05/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SCOTT

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/01/0826 January 2008 PARTIC OF MORT/CHARGE *****

View Document

29/08/0729 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 PARTIC OF MORT/CHARGE *****

View Document

17/08/0417 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 PARTIC OF MORT/CHARGE *****

View Document

14/10/9914 October 1999 PARTIC OF MORT/CHARGE *****

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 ￯﾿ᄑ NC 10000/50000
08/09/

View Document

28/09/9928 September 1999 NC INC ALREADY ADJUSTED
08/09/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 COMPANY NAME CHANGED
PRIDEBAY LIMITED
CERTIFICATE ISSUED ON 02/09/99

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM:
SCOTTS COMPANY FORMATIONS
5 LOGIE MILL
EDINBURGH
MIDLOTHIAN EH7 4HH

View Document

29/08/9929 August 1999 SECRETARY RESIGNED

View Document

29/08/9929 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NC INC ALREADY ADJUSTED
26/08/99

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 26/08/99

View Document

19/08/9919 August 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PSL ASSEMBLIES LIMITED


  • 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