GRAVENNER LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 ORDER OF COURT TO WIND UP

View Document

13/06/1413 June 2014 ORDER OF COURT TO WIND UP

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
FLOOR D MILBURN HOUSE DEAN STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 1LE

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
MANSION HOUSE, MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 4RW

View Document

01/04/141 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/03/1427 March 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 15/04/2019: DEFER TO 15/04/2019

View Document

08/01/148 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

01/07/131 July 2013 ORDER OF COURT TO WIND UP

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 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