GRASSHOPPER (UK) LIMITED

Company Documents

DateDescription
13/10/1013 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1013 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/04/1029 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

10/12/0910 December 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009

View Document

10/12/0910 December 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

14/07/0914 July 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2

View Document

14/04/0914 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

03/04/093 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/093 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/093 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 533 KINGS ROAD LONDON SW10 0TZ

View Document

28/01/0928 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH FRANCIS

View Document

04/03/084 March 2008 SECRETARY APPOINTED JAMES PATRICK ALEXANDER KEEF

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: HAYGARTH HOUSE 28-31 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

06/12/036 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 S-DIV 05/04/01

View Document

27/04/0127 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 15 HIGH STREET LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9AF

View Document

01/02/011 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: HAYGARTH HOUSE 28-31 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/001 November 2000 Incorporation

View Document

01/11/001 November 2000 SECRETARY RESIGNED

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