GRACEMOOR LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: G OFFICE CHANGED 13/07/01 48 SAINT JAMES ROAD MITCHAM SURREY CR4 2DA

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: G OFFICE CHANGED 13/05/99 19/20 GROSVENOR STREET LONDON W1X 9FD

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: G OFFICE CHANGED 13/11/98 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/11/982 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/982 November 1998 Incorporation

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