GRASPMERE LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY KENSOB LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENCASTLE LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

20/04/1020 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

19/06/0919 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY ATC SECRETARIES LIMITED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 11 IPSWICH ROAD RIBBLETON PRESTON LANCASHIRE PR2 6DJ

View Document

03/05/053 May 2005 S366A DISP HOLDING AGM 07/03/05

View Document

21/04/0521 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 1A BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/057 March 2005 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