GRIFFIN FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 STRUCK OFF AND DISSOLVED

View Document

25/05/1725 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARKE

View Document

25/02/1625 February 2016 SECRETARY APPOINTED SUSAN MARY CLARKE

View Document

25/02/1625 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

05/08/155 August 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
LANSDOWNE HOUSE 85 BUXTON ROAD
STOCKPORT
CHESHIRE
SK2 6LR

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART CLARKE / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY CLARKE / 23/02/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 55 ERSKINE STREET COMPSTALL STOCKPORT CHESHIRE SK6 5JP UNITED KINGDOM

View Document

13/07/1113 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FLOOD / 04/12/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART CLARKE / 04/12/2009

View Document

06/05/096 May 2009 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