GRASSHOPPER SHOES LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY GRASSHOPPER SHOES LIMITED

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 CORPORATE SECRETARY APPOINTED GRASSHOPPER SHOES LIMITED

View Document

14/02/1114 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RONALD MCKINLAY / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY ANN MCKINLAY

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANN MCKINLAY

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CRAIG / 01/10/2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 18 ABBEYDALE WAY ACCRINGTON LANCASHIRE BB5 0EN

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: GISTERED OFFICE CHANGED ON 17/06/2009 FROM 440 WHALLEY NEW ROAD ROE LEE BLACKBURN LANCASHIRE BB1 9SL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: G OFFICE CHANGED 15/10/04 C/O 390 COLNE ROAD BURNLEY LANCASHIRE BB10 1ED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS; AMEND

View Document

03/01/033 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

10/12/9410 December 1994

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992

View Document

09/06/929 June 1992 NC INC ALREADY ADJUSTED 01/06/92

View Document

09/06/929 June 1992 � NC 1000/10000 01/06/

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/01/924 January 1992

View Document

04/01/924 January 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992

View Document

04/01/924 January 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/91

View Document

11/04/9011 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: G OFFICE CHANGED 11/04/90 15 STIRLING COURT BRIERCLIFF BURNLEY LANCS BB10 3QT

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 REGISTERED OFFICE CHANGED ON 21/12/89 FROM: G OFFICE CHANGED 21/12/89 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

05/12/895 December 1989 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