GRANT ASSESSMENT MONITORING & EVALUATION LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
12 GLENEAGLES COURT
BRIGHTON ROAD
CRAWLEY
WEST SUSSEX
RH10 6AD

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEATH PARSONS / 18/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE PARSONS / 18/06/2011

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/01

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: ALBANY HOUSE 128 STATION ROAD REDHILL SURREY RH1 1ET

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: DUNBAR HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

19/09/9719 September 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: CROWN HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

16/07/9616 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information