GRACE COMPUTER LIMITED

Company Documents

DateDescription
16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO BOLARINWA / 08/12/2014

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

16/11/1416 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM
THE APEX 2 SHERIFFS ORCHARD
COVENTRY
CV1 3PP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL
ENGLAND

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
386 FROBISHER ROAD
ERITH
KENT
DA8 2PX
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/01/137 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/12/1226 December 2012 REGISTERED OFFICE CHANGED ON 26/12/2012 FROM
3 ST. GEORGES CLOSE
LONDON
SE28 8QE
ENGLAND

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 REGISTERED OFFICE CHANGED ON 19/06/2011 FROM FLAT C 211 ECCLES OLD ROAD SALFORD ENGLAND M6 8HA UNITED KINGDOM

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO BOLARINWA / 05/11/2010

View Document

03/12/103 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 21 HYNDMAN COURT SHEADER DRIVE SALFORD SALFORD M5 5BX UNITED KINGDOM

View Document

03/12/103 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADESMUNIC LTD / 15/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO BOLARINWA / 02/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 13 GRASSHAVEN WAY, THAMESMEAD LONDON SE28 8TH

View Document

26/01/1026 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO BOLARINWA / 13/10/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY BUSAYO ADEWALE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY YOMI ADEWALE

View Document

02/02/092 February 2009 SECRETARY APPOINTED LADESMUNIC LTD

View Document

23/12/0823 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MR. YOMI ADEWALE

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADEBAYO BOLARINWA / 10/03/2008

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR BUSAYO ADEWALE

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY OLUBUSAYO ADEWALE

View Document

15/02/0715 February 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