GRIEVE PROJECT CONTROLS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HARRISON GRIEVE / 01/12/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
RAMSDEN HOUSE SECOND FLOOR
121 DUKE STREET
BARROW-IN-FURNESS
CUMBRIA
LA14 1XA
UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
12 HARRISON STREET
BARROW-IN-FURNESS
LA14 1JF
UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/01/1224 January 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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