GRIDRISE LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/06/125 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LILLEY

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY JUSTICE / 01/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ERIC LILLEY / 01/06/2010

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WHITTAKER / 01/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWSON / 01/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN STANLEY LEWIS / 01/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HANCOCK / 01/06/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S PARTICULARS MARTIN JUSTICE

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/06/0811 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: VULCAN WORKS TINSLEY PARK ROAD SHEFFIELD SOUTH YORKSHIRE S9 5DP

View Document

01/06/061 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BP

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED ALFRED STEEL LIMITED CERTIFICATE ISSUED ON 25/07/05; RESOLUTION PASSED ON 08/07/05

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: GRAYS COURT 1 NURSERY ROAD EDGBASTON BIRMINGHAM B15 3JX

View Document

28/06/0228 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WJ

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 05/09/99

View Document

20/06/0020 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0020 June 2000 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0020 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: G OFFICE CHANGED 10/04/00 BARTON HALL HARDY STREET, ECCLES MANCHESTER LANCASHIRE M30 7WA

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 ADOPTARTICLES16/02/00

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: G OFFICE CHANGED 29/09/99 C/O CIRQUAL PLC GRAYS COURT 1 NURSERY ROAD EDGBASTON BIRMINGHAM B15 3JX

View Document

06/08/996 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 06/09/98

View Document

15/07/9915 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: G OFFICE CHANGED 11/03/99 WINDMILL EXTRUSIONS LTD WHITLEY WAY AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1LG

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9730 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/9730 May 1997 ADOPT MEM AND ARTS 12/05/97

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: G OFFICE CHANGED 30/05/97 VULCAN WORKS TINSLEY PARK RD SHEFFIELD S9 5DP

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/09/938 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/09/938 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/08/8825 August 1988 WD 26/07/88 AD 01/07/87--------- � SI 998@1=998 � IC 2/1000

View Document

25/08/8825 August 1988 WD 26/07/88 PD 01/07/87--------- � SI 2@1

View Document

26/07/8826 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 COMPANY NAME CHANGED MILECUSTOM LIMITED CERTIFICATE ISSUED ON 22/09/87

View Document

04/08/874 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: G OFFICE CHANGED 03/08/87 2 BACHES STREET LONDON N1 6EE

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 ALTER MEM AND ARTS 250687

View Document

12/03/8712 March 1987 CERTIFICATE OF 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