GRIDLOCKTS LIMITED

Company Documents

DateDescription
25/07/1325 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1325 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/11/1215 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2012

View Document

01/11/121 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/06/121 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2012:LIQ. CASE NO.1

View Document

26/04/1226 April 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000001

View Document

08/02/128 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM KINNAIRD HILL MONTAGU HOUSE 81 HIGH STREET HUNTINGDON (REF ANGUS HURTFORD) CAMBRIDGESHIRE PE29 3NY

View Document

11/11/1111 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008627,00008761

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 SUB-DIVISION 24/01/11

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DANIEL CLIFFORD MOTHERSDALE

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDERSON

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR ANDREW DOUGLAS HENDERSON

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/106 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES NEIL SMITH / 15/12/2009

View Document

04/01/104 January 2010 SECRETARY APPOINTED MR DAVID MENDEL MOREIN

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN CRAYMER

View Document

03/08/093 August 2009 DIRECTOR APPOINTED HOWARD JAMES NEIL SMITH

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIV

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 Incorporation

View Document

15/12/0515 December 2005 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