GRAMPIAN HEAT AND POWER LTD

Company Documents

DateDescription
05/12/115 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/115 September 2011 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 29 EASTER DRIVE PORTLETHEN ABERDEEN AB12 4XB

View Document

09/06/109 June 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

09/06/109 June 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MALCOLM / 12/01/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED GRAMPION HEAT AND POWER LTD CERTIFICATE ISSUED ON 24/01/07

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 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