GRANGE ENGINEERING 2000 LIMITED

Company Documents

DateDescription
28/02/1028 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/0930 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/04/0920 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/0920 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/04/0920 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 39B YORK ROAD HARTLEPOOL TS26 8AH

View Document

17/02/0917 February 2009 RETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM HUTTON FIELD FARM TRENHOLME BAR NORTHALLERTON NORTH YORKSHIRE DL6 3LE

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: THE GRANGE STAINSBY GRANGE FARM THORNABY TS17 9AB

View Document

31/12/0331 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9929 November 1999 Incorporation

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