GRACEFUL PROPERTIES LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

21/10/0921 October 2009 DISS40 (DISS40(SOAD))

View Document

20/10/0920 October 2009 Annual return made up to 19 January 2009 with full list of shareholders

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/09 FROM: GISTERED OFFICE CHANGED ON 02/10/2009 FROM THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT

View Document

27/06/0927 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

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