GRANTHAM HALL LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM PORTOFOLIO SECRETARIAL SERVICES LLP 25 BRUTON LANE MAYFAIR LONDON W1J 6JQ

View Document

15/12/1015 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006059

View Document

15/12/1015 December 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTOFOLIO SECRETARIAL SERVICES LLP / 29/06/2009

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/09 FROM: PORTOFOLIO SECRETARIAL SERVICES LLP 13 HARLEY STREET LONDON W1G 9WZ

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS LUDOVIC DE WALDEN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: APPLE GARTH HOOK ROAD ROTHERWICK HOOK HAMPSHIRE RG27 9BY

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0731 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: THE BEECHES CHURCH ROAD FLEET HAMPSHIRE GU51 4LY

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/12/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 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