GRANITE & COMFREY LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 SECOND FILING FOR FORM TM01

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

14/10/1314 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LUMSDEN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN

View Document

22/02/1322 February 2013 CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KENT

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
12 GOUGH SQUARE
LONDON
EC4A 3DW

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK STURDY

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART LUMSDEN / 30/06/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART LUMSDEN / 30/06/2011

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK ANTHONY STURDY / 31/12/2009

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
AFRICA HOUSE
64-78 KINGSWAY
LONDON
WC2B 6AH

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL WILLIAM BATES KENT

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GIUFFREDI PAUL JAMES

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM:
SOUTHAMPTON HOUSE
317 HIGH HOLBORN LONDON
WC1V 7NL

View Document

04/09/024 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 S-DIV
15/04/00

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 ADOPT MEM AND ARTS 08/02/00

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 ￯﾿ᄑ NC 1000/1000000
08/02/00

View Document

28/02/0028 February 2000 NC INC ALREADY ADJUSTED 08/02/00

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM:
3RD FLOOR 19 PHIPP STREET
LONDON
EC2A 4NZ

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 ADOPT MEM AND ARTS 08/02/00

View Document

16/02/0016 February 2000 COMPANY NAME CHANGED
MYLECREST LIMITED
CERTIFICATE ISSUED ON 17/02/00

View Document

28/01/0028 January 2000 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