GRANARY EXPRESS LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 APPLICATION FOR STRIKING-OFF

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/10/1511 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM
UNIT 1 WATERMAN'S PLACE
3 APPROACH WHARF
LEEDS
WEST YORKSHIRE
LS1 4GL

View Document

10/10/1510 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

14/06/1414 June 2014 DIRECTOR APPOINTED MRS JAYANA KAMDAR

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANSHU BIPIN KAMDAR / 03/12/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/10/128 October 2012 PREVSHO FROM 31/10/2012 TO 30/04/2012

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANSHU BIPIN KAMDAR / 29/01/2012

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
WATERMAN'S PLACE UNIT 1 GRANARY WHARF
DARK NEVILLE STREET
LEEDS
WEST YORKSHIRE
LS4 1BR
ENGLAND

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM ARCH U GRANARY WHARF DARK NEVILLE STREET LEEDS WEST YORKSHIRE LS4 1BR ENGLAND

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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