GRANT COOPER CONSULTING LTD

Company Documents

DateDescription
08/03/158 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/12/148 December 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

09/05/149 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN COOPER / 13/12/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDWARD COOPER / 13/12/2013

View Document

19/06/1319 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 SECRETARY APPOINTED MRS LAUREN COOPER

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDWARD COOPER / 11/11/2012

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDWARD COOPER / 12/11/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 1 F 3 3 LESLIE PLACE EDINBURGH EH4 1NG

View Document

03/08/123 August 2012 06/04/12 STATEMENT OF CAPITAL GBP 10

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 TERMINATE SEC APPOINTMENT

View Document

08/03/118 March 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

13/01/1013 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDWARD COOPER / 13/01/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 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