GRALYN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM
PO BOX NW8 7BB
94A ALLITSEN ROAD
LONDON
NW8 7BB
UNITED KINGDOM

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYN FURBER

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN FURBER

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT FURBER

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
PO BOX NW8 7BB
94A ALLITSEN ROAD 94A
ALLITSEN ROAD
LONDON
NW8 7BB
UNITED KINGDOM

View Document

19/06/1819 June 2018 CESSATION OF GRANT FURBER AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCCOBB

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
11 ST MICHAELS ROAD
BOURNEMOUTH
BH2 5DP
ENGLAND

View Document

19/06/1819 June 2018 SECRETARY APPOINTED THE LAST SECRETARY LIMITED

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
HUCKLESBROOK RINGWOOD ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 2EY

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
23A WORTHINGTON CRESCENT
POOLE
DORSET
BH14 8BW

View Document

11/11/1311 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/125 March 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 9 ALDRIDGE ROAD FERNDOWN DORSET BH22 8LT

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN FURBER / 01/01/2010

View Document

14/12/1014 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: G OFFICE CHANGED 04/07/05 19 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTAT VERWOOD DORSET BH31 6AX

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED MARLBOROUGH CARS LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: G OFFICE CHANGED 07/07/03 CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED VANISHPRIZE LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 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