GREASE TRAPPERS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
492 HEMPSHAW LANE
STOCKPORT
CHESHIRE
SK2 5TL

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM:
492 HEMPSHAW LANE
STOCKPORT
CHESHIRE SK2 5TL

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM:
REDBATRNS 21 PRESTBURY ROAD
WILMSLOW
CHESHIRE SK9 2LJ

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM:
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE SK4 2LP

View Document

23/08/0323 August 2003 S366A DISP HOLDING AGM 11/08/03

View Document

11/08/0311 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/0311 August 2003 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