GRACE WEB SOLUTIONS LTD

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

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

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED IWANTABOOKPUBLISHER LTD
CERTIFICATE ISSUED ON 23/06/10

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM
5 BROWN STREET
SHEFFIELD
S1 2BS
UNITED KINGDOM

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EBBS / 19/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM
30 BARKER LANE
BLACKBURN
LANCASHIRE
BB2 7ED
UNITED KINGDOM

View Document

20/03/0920 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
5 BROWN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2BS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EBBS / 01/02/2009

View Document

05/07/085 July 2008 COMPANY NAME CHANGED ENVIRONMENTAL ROOF SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 08/07/08

View Document

19/02/0819 February 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