GRANT SYSTEMS SOFTWARE LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROCKER / 04/02/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED
GRANT SOFTWARE PUBLISHERS LIMITE
D
CERTIFICATE ISSUED ON 13/02/03

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/02/025 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/02/018 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 EXEMPTION FROM APPOINTING AUDITORS 17/05/00

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM:
30 BINLEY ROAD
COVENTRY
WEST MIDLANDS
CV3 1JA

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

01/02/991 February 1999 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