GRIDFAME LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/0916 September 2009 APPLICATION FOR STRIKING-OFF

View Document

26/02/0926 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: G OFFICE CHANGED 07/07/00 RAWLINSON & HUNTER LOWER MILL KINGSTON ROAD EWELL, SURREY KT17 2AE

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9924 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: G OFFICE CHANGED 21/08/92 6TH FLOOR ONE HANOVER SQUARE LONDON W1A 4SR

View Document

21/08/9221 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/08/9217 August 1992 SECRETARY RESIGNED

View Document

31/07/9231 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9231 July 1992 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