GRAINGER MCKAY LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MARK GREENWOOD

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK ON / 16/09/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED NICK ON

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM:
TIMES SQUARE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4EP

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
CHAUCER BUILDINGS
57 GRAINGER STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 5LE

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM:
ST ANN'S WHARF
12 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR NE99 1SB

View Document

04/08/994 August 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 COMPANY NAME CHANGED
CROSSCO (419) LIMITED
CERTIFICATE ISSUED ON 26/07/99

View Document

01/07/991 July 1999 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