GRANTMASTER LIMITED

Company Documents

DateDescription
09/12/139 December 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT :- 29/11/2012 - 28/11/2013

View Document

20/08/1320 August 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046

View Document

21/03/1321 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/12/1221 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
ORCHARD HOUSE
BELLAMY ROAD
MANSFIELD
NOTTINGHAMSHIRE
NG18 4LJ

View Document

19/07/1219 July 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/07/1218 July 2012 ORDER OF COURT TO WIND UP

View Document

02/12/112 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

24/11/1124 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ELLIOT INCHBALD / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JAMES KILLICK / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WOOD / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT EDWARD / 01/10/2009

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

23/04/0423 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0423 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM:
35/37 KINGSWAY
KIRKBY IN ASHFIELD
NOTTINGHAM
NG17 7DR

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NC INC ALREADY ADJUSTED 01/11/99

View Document

12/09/0012 September 2000 ￯﾿ᄑ NC 100/10000
01/11/99

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 ALTER MEM AND ARTS 11/11/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF4 3LX

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 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