GRANATA DESIGN LTD

Company Documents

DateDescription
17/07/1417 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
9 FARNDALE GARDENS
HAZLEMERE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP15 7HE

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/10/1116 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 33 CLAYFIELDS TYLERS GREEN HIGH WYCOMBE BUCKS HP10 8AT UNITED KINGDOM

View Document

21/10/1021 October 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED JANET BARBARA GRAVATA

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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