GRIMBOWS LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1211 June 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
19 KING STREET
KINGS LYNN
NORFOLK
PE30 1HB

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIAN MARGARET BOWYER / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWYER / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY ANDREW GRIMES / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELAINE GRIMES / 01/10/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
POTTERS, 250 SCHOOL ROAD
WEST WALTON
WISBECH
CAMBS PE14 7DR

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 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