GRANGEWIND LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FIRST GAZETTE

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 DISS40 (DISS40(SOAD))

View Document

25/10/1025 October 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ANNALEISE HOPKINS / 18/05/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA ANNALEISE HOPKINS / 18/05/2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED PHILLIP CLIVE HOPKINS

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY APPOINTED AMANDA ANNALIESE HOPKINS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: GISTERED OFFICE CHANGED ON 06/06/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/05/0918 May 2009 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