GRAND DESIGNS & REFURBISHMENT LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1427 February 2014 DISS REQUEST WITHDRAWN

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

17/10/1317 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052273720001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

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

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BAKER / 01/06/2011

View Document

18/10/1118 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA GILLBANKS

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM STERLING HOUSE 18 AVENUE ROAD BELMONT SURREY SM2 6JD

View Document

14/10/1014 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

09/09/049 September 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