GRACIAN LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1230 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2012

View Document

11/06/1211 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/06/116 June 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/06/116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008759

View Document

06/06/116 June 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALFRED TURNER / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT DOWSE / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS WILLIAM TURNER

View Document

03/04/083 April 2008 DIRECTOR'S PARTICULARS GEOFFREY DOWSE

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 45 FAIRMILE HOUSE TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8BA

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 320 UXBRIDGE ROAD ACTON HILL LONDON W3 9QP

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 � NC 100/1000 27/11/89

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/02/9026 February 1990 NC INC ALREADY ADJUSTED 27/11/89

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8814 November 1988 WD 28/10/88 AD 18/10/88--------- � SI 97@1=97 � IC 3/100

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ANNUAL RETURN MADE UP TO 02/06/86

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/06/8420 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

02/08/602 August 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information