GRAND DESIGNS & REFURBISHMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 27/02/1427 February 2014 | DISS REQUEST WITHDRAWN |
| 27/02/1427 February 2014 | APPLICATION FOR STRIKING-OFF |
| 17/10/1317 October 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
| 13/09/1313 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 052273720001 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 12/10/1212 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM UNIT 230 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST UNITED KINGDOM |
| 18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK BAKER / 01/06/2011 |
| 18/10/1118 October 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGELA GILLBANKS |
| 14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM STERLING HOUSE 18 AVENUE ROAD BELMONT SURREY SM2 6JD |
| 14/10/1014 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 19/10/0919 October 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
| 02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 13/11/0713 November 2007 | SECRETARY RESIGNED |
| 13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
| 05/11/075 November 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
| 25/04/0725 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
| 07/11/067 November 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
| 16/12/0516 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
| 05/10/055 October 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 |
| 09/09/049 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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