GRANGEHEATH LIMITED

Company Documents

DateDescription
02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
STUBBEN EDGE HALL
STUBBEN EDGE LANE
ASHOVER
DERBYSHIRE
S45 0EU

View Document

28/08/1428 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1428 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/1428 August 2014 DECLARATION OF SOLVENCY

View Document

05/12/135 December 2013 SECOND FILING WITH MUD 30/10/13 FOR FORM AR01

View Document

11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR SIMON ARTHUR PASS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR DAVID ANDREW PASS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR MARK ANTHONY PASS

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS

View Document

11/11/1111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PASS / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 SECT 175 29/02/2008

View Document

16/01/0816 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED AMBER CORPORATION LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 COMPANY NAME CHANGED DE FACTO 1027 LIMITED CERTIFICATE ISSUED ON 12/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 SHARES AGREEMENT OTC

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

23/12/0223 December 2002 � NC 1000/444006 11/12

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 11/12/02

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 11/12/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 MEMORANDUM OF ASSOCIATION

View Document

19/12/0219 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 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