GRANCHESTER LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1819 April 2018 APPLICATION FOR STRIKING-OFF

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
1 PRINCETON MEWS
167-169 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6PT

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR JAGDISH SINGH JOWHAL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MILLINER

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN JAYNE MILLINER / 03/09/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
THE QUADRANT 118 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QJ

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
13 FAIRWAY HEIGHTS
CAMBERLEY
SURREY
GU15 1NJ

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED KAREN JAYNE MILLINER

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAGDISH JOWHAL

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ABACUS BUSINESS STRATEGIES LIMITED

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
THE QUADRANT, 118 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QJ

View Document

19/11/0719 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/03/068 March 2006 S80A AUTH TO ALLOT SEC 03/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 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