GRANT CONTINENTAL LIMITED

Company Documents

DateDescription
30/01/0730 January 2007 DISSOLVED

View Document

30/10/0630 October 2006 ADMINISTRATION TO DISSOLUTION

View Document

04/07/064 July 2006 RESIGNATION BY ADMINISTRATOR

View Document

04/07/064 July 2006 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

31/05/0631 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

26/01/0626 January 2006 RESULT OF MEETING OF CREDITORS

View Document

20/12/0520 December 2005 STATEMENT OF PROPOSALS

View Document

14/12/0514 December 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: OAKDENE BONNINGTON ASHFORD KENT TN25 7BN

View Document

04/11/054 November 2005 APPOINTMENT OF ADMINISTRATOR

View Document

05/10/055 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/9428 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/947 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9LN

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/93

View Document

20/12/9320 December 1993 � NC 1000/2584525 17/1

View Document

20/12/9320 December 1993 NC INC ALREADY ADJUSTED 17/11/93

View Document

20/12/9320 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/93

View Document

20/12/9320 December 1993 � NC 1000/2584525 17/11/93 AUTH ALLOT OF SECURITY 17/11/93 DISAPP PRE-EMPT RIGHTS 17/11/93 TO CAPITALISE 17/11/93

View Document

11/12/9311 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 20/09/92 NO MEM CHANGE NOF

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/897 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM:
COACH HOUSE YARD
HAMPSTEAD HIGH STREET
LONDON
NW3 1QD

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM:
COACH HOUSE YARD
HAMPSTEAD HIGH STREET
LONDON
NW3 1QF

View Document

19/02/8919 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED
BALMSHIRE LIMITED
CERTIFICATE ISSUED ON 21/12/88

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 051088

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

22/09/8822 September 1988 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