GRANITE AGGREGATE LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAY HUTCHINSON / 01/03/2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN O'NEILL

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY HUTCHINSON / 01/03/2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM
C/O ARDS HOLDINGS LTD
NEWRY ROAD
WARRENPOINT
CO.DOWN
BT34 3LD

View Document

25/01/1225 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

25/01/1225 January 2012 SAIL ADDRESS CHANGED FROM:
GILBERT-ASH BUILDING NEWRY ROAD
WARRENPOINT
NEWRY
COUNTY DOWN
BT34 3LD
NORTHERN IRELAND

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN GERARD O'NEILL / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RAY HUTCHINSON / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY HUTCHINSON / 31/12/2009

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 31/12/08 ANNUAL ACCTS

View Document

23/01/0923 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

23/07/0823 July 2008 31/12/07 ANNUAL ACCTS

View Document

20/01/0820 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

16/01/0816 January 2008 CHANGE OF DIRS/SEC

View Document

20/11/0720 November 2007 31/12/06 ANNUAL ACCTS

View Document

22/01/0722 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

15/11/0615 November 2006 31/12/05 ANNUAL ACCTS

View Document

22/02/0622 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

21/02/0521 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

27/02/0427 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

26/02/0426 February 2004 CHANGE OF DIRS/SEC

View Document

26/02/0426 February 2004 CHANGE OF DIRS/SEC

View Document

31/10/0331 October 2003 31/12/02 ANNUAL ACCTS

View Document

07/09/037 September 2003 CHANGE OF DIRS/SEC

View Document

25/01/0325 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

29/05/0229 May 2002 31/12/01 ANNUAL ACCTS

View Document

16/02/0216 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

16/07/0116 July 2001 31/12/00 ANNUAL ACCTS

View Document

26/01/0126 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

13/06/0013 June 2000 31/12/99 ANNUAL ACCTS

View Document

20/05/0020 May 2000 CHANGE OF DIRS/SEC

View Document

23/01/0023 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

16/11/9916 November 1999 31/12/98 ANNUAL ACCTS

View Document

27/01/9927 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

08/10/988 October 1998 31/12/97 ANNUAL ACCTS

View Document

13/02/9813 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

24/09/9724 September 1997 31/12/96 ANNUAL ACCTS

View Document

25/01/9725 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

25/10/9625 October 1996 31/12/95 ANNUAL ACCTS

View Document

23/02/9623 February 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

22/09/9522 September 1995 31/12/94 ANNUAL ACCTS

View Document

02/03/952 March 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

03/10/943 October 1994 31/12/93 ANNUAL ACCTS

View Document

22/01/9422 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

17/05/9317 May 1993 31/12/92 ANNUAL ACCTS

View Document

22/01/9322 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

03/11/923 November 1992 31/12/91 ANNUAL ACCTS

View Document

03/02/923 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

14/08/9114 August 1991 31/12/90 ANNUAL ACCTS

View Document

15/11/9015 November 1990 08/06/90 ANNUAL RETURN

View Document

05/11/905 November 1990 31/12/89 ANNUAL ACCTS

View Document

28/09/8928 September 1989 09/06/89 ANNUAL RETURN

View Document

04/05/894 May 1989 31/12/88 ANNUAL ACCTS

View Document

21/11/8821 November 1988 10/06/88 ANNUAL RETURN

View Document

31/10/8831 October 1988 31/12/87 ANNUAL ACCTS

View Document

22/10/8722 October 1987 26/06/87 ANNUAL RETURN

View Document

14/10/8714 October 1987 31/12/86 ANNUAL ACCTS

View Document

09/02/879 February 1987 CHANGE OF DIRS/SEC

View Document

24/10/8624 October 1986 04/07/86 ANNUAL RETURN

View Document

06/10/866 October 1986 31/12/85 ANNUAL ACCTS

View Document

03/01/863 January 1986 05/07/85 ANNUAL RETURN

View Document

04/10/854 October 1985 31/12/84 ANNUAL ACCTS

View Document

12/12/8412 December 1984 14/09/84 ANNUAL RETURN

View Document

06/11/846 November 1984 31/12/83 ANNUAL ACCTS

View Document

14/03/8414 March 1984 31/12/83 ANNUAL RETURN

View Document

17/02/8317 February 1983 31/12/82 ANNUAL RETURN

View Document

08/07/828 July 1982 PARTICULARS RE DIRECTORS

View Document

01/06/821 June 1982 NOTICE OF ARD

View Document

10/11/8110 November 1981 31/12/81 ANNUAL RETURN

View Document

11/03/8111 March 1981 31/12/80 ANNUAL RETURN

View Document

23/08/7923 August 1979 31/12/79 ANNUAL RETURN

View Document

20/10/7820 October 1978 SITUATION OF REG OFFICE

View Document

20/10/7820 October 1978 31/12/78 ANNUAL RETURN

View Document

10/08/7710 August 1977 31/12/77 ANNUAL RETURN

View Document

05/07/765 July 1976 31/12/76 ANNUAL RETURN

View Document

07/05/767 May 1976 PARTICULARS RE DIRECTORS

View Document

11/08/7511 August 1975 31/12/75 ANNUAL RETURN

View Document

11/08/7511 August 1975 PARTICULARS RE DIRECTORS

View Document

13/03/7513 March 1975 SIT OF REGISTER OF MEMS

View Document

05/03/755 March 1975 31/12/74 ANNUAL RETURN

View Document

19/09/7419 September 1974 PARTICULARS RE DIRECTORS

View Document

30/04/7430 April 1974 MEMORANDUM AND ARTICLES

View Document

06/02/746 February 1974 ARTICLES

View Document

04/02/744 February 1974 PARTICULARS RE DIRECTORS

View Document

04/02/744 February 1974 SPECIAL/EXTRA RESOLUTION

View Document

16/11/7316 November 1973 PARTICULARS RE DIRECTORS

View Document

16/11/7316 November 1973 31/12/72 ANNUAL RETURN

View Document

16/11/7316 November 1973 31/12/73 ANNUAL RETURN

View Document

28/07/7128 July 1971 31/12/71 ANNUAL RETURN

View Document

15/05/7015 May 1970 31/12/70 ANNUAL RETURN

View Document

14/08/6914 August 1969 31/12/69 ANNUAL RETURN

View Document

13/06/6813 June 1968 31/12/68 ANNUAL RETURN

View Document

17/04/6817 April 1968 PARTICULARS RE DIRECTORS

View Document

22/08/6722 August 1967 31/12/67 ANNUAL RETURN

View Document

14/04/6714 April 1967 PARTICULARS RE DIRECTORS

View Document

20/10/6620 October 1966 31/12/66 ANNUAL RETURN

View Document

16/08/6516 August 1965 31/12/65 ANNUAL RETURN

View Document

21/06/6521 June 1965 PARTICULARS RE DIRECTORS

View Document

11/05/6511 May 1965 ARTICLES

View Document

11/05/6511 May 1965 SPECIAL/EXTRA RESOLUTION

View Document

11/05/6511 May 1965 PARTICULARS RE DIRECTORS

View Document

01/04/651 April 1965 31/12/64 ANNUAL RETURN

View Document

13/05/6413 May 1964 SIT OF REGISTER OF MEMS

View Document

13/05/6413 May 1964 PARTICULARS RE DIRECTORS

View Document

24/03/6424 March 1964 31/12/63 ANNUAL RETURN

View Document

01/02/631 February 1963 31/12/62 ANNUAL RETURN

View Document

13/03/6213 March 1962 31/12/61 ANNUAL RETURN

View Document

18/01/6118 January 1961 31/12/60 ANNUAL RETURN

View Document

14/01/6014 January 1960 31/12/59 ANNUAL RETURN

View Document

10/10/5810 October 1958 31/12/58 ANNUAL RETURN

View Document

10/03/5810 March 1958 31/12/57 ANNUAL RETURN

View Document

23/04/5723 April 1957 31/12/56 ANNUAL RETURN

View Document

05/03/565 March 1956 31/12/55 ANNUAL RETURN

View Document

11/03/5511 March 1955 31/12/54 ANNUAL RETURN

View Document

02/02/542 February 1954 31/12/53 ANNUAL RETURN

View Document

16/02/5316 February 1953 31/12/52 ANNUAL RETURN

View Document

21/02/5221 February 1952 31/12/51 ANNUAL RETURN

View Document

13/03/5113 March 1951 31/12/50 ANNUAL RETURN

View Document

14/12/4914 December 1949 RETURN OF ALLOTS (CASH)

View Document

21/11/4921 November 1949 STATEMENT OF NOMINAL CAP

View Document

21/11/4921 November 1949 PARTICULARS RE DIRECTORS

View Document

21/11/4921 November 1949 ARTICLES

View Document

21/11/4921 November 1949 SITUATION OF REG OFFICE

View Document

21/11/4921 November 1949 DECL ON COMPL ON INCORP

View Document

21/11/4921 November 1949 MEMORANDUM

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