GRASSNET SYSTEMS LIMITED

Company Documents

DateDescription
05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/05/147 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM
CHATHAM COURT
LESBOURNE ROAD
REIGATE
SURREY
RH2 7LD

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/06/107 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/09/0921 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MOIRA TOBEN / 14/08/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 AUDITOR'S RESIGNATION

View Document

22/03/0322 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: G OFFICE CHANGED 03/12/98 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: G OFFICE CHANGED 09/06/98 NORMANSWOOD MANOR TILFORD FARNHAM SURREY GU10 2AX

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: G OFFICE CHANGED 24/04/98 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

17/03/9817 March 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