GRANTS ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

03/08/013 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 182 GLOUCESTER PLACE LONDON NW1 6DS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/991 July 1999 Incorporation

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