GRANCITY LIMITED

Company Documents

DateDescription
04/06/134 June 2013 STRUCK OFF AND DISSOLVED

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS THERESA PAULINE COEN / 05/02/2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 264 HIGH STREET LONDON W3 9BH

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY THERESA COEN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/12/103 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ARTHUR SANSOM / 09/11/2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MS THERESA PAULINE COEN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CLAIR LOUISE SULLIVAN LOGGED FORM

View Document

12/11/0812 November 2008 SECRETARY APPOINTED THERESA COEN

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/10/06; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 BAGLEYS WAREHOUSE KINGS CROSS PROJECT YORK WAY LONDON N1

View Document

19/12/0319 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: G OFFICE CHANGED 24/02/98 86 SOUTH EALING ROAD LONDON W5

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 ALTER MEM AND ARTS 24/10/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: G OFFICE CHANGED 28/10/97 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/10/9720 October 1997 Incorporation

View Document

20/10/9720 October 1997 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