GRADE A FIRE & FLOOD LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1317 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM MEDIA HOUSE SOPERS ROAD CUFFLEY HERTS EN6 4RY UNITED KINGDOM

View Document

10/08/1210 August 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/08/1210 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008838,00004866

View Document

10/08/1210 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 PREVSHO FROM 30/06/2011 TO 29/06/2011

View Document

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

19/05/1119 May 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRUNT NIGEL / 04/02/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH PERRY / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNT NIGEL / 04/02/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM UNIT 3 WOODSIDE LANE BELL BAR NR HATFIELD HERTS AL9 6DF

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH PERRY

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 4 February 2009 with full list of shareholders

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY APPOINTED BRUNT NIGEL

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY APPOINTED KEITH PERRY

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM BLANCHE FARM HOUSE BLANCHE LANE SOUTH MIMMS HERTFORDSHIRE EN6 3LF

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY TERESE BRUCE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR EUGENE BRUCE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH BRUCE

View Document

09/04/089 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: G OFFICE CHANGED 11/02/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 Incorporation

View Document

04/02/024 February 2002 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