GRANFLEX LIMITED

Company Documents

DateDescription
18/05/2018 May 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/2018 February 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/03/1920 March 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/02/1919 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM SUITE 26 CENTURY BUILDING BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 62 BRICK KILN LANE PARKHOUSE INDUSTRIAL ESTATE WEST NEWCASTLE STAFFORDSHIRE ST5 7AS

View Document

31/01/1931 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM BRICK KILN LANE BASFORD STOKE-ON-TRENT ST4 7BT

View Document

26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ADOPT ARTICLES 19/09/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT KELLY

View Document

14/11/1314 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT FREDERICK KELLY / 06/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL DOBSON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER BROWN

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 AUDITOR'S RESIGNATION

View Document

27/12/0127 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/11/9826 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/11/9220 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9125 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/05/9122 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/88

View Document

08/09/888 September 1988 £ IC 10000/7747 £ SR 2253@1=2253

View Document

28/06/8828 June 1988 2253@£1 17/05/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

30/05/7930 May 1979 ANNUAL RETURN MADE UP TO 31/12/78

View Document

26/07/4926 July 1949 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