GRIDBITE LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8FH

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/028 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD GREEN ESSEX IG8 8FH

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 ALTERMEMORANDUM08/11/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

20/10/9920 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9920 October 1999 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