GRINACE LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

23/12/1423 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MORRIS / 16/11/2009

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY IFS SECRETARIES LIMITED

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

06/08/106 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

29/06/1029 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 DISS40 (DISS40(SOAD))

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/11/03; NO CHANGE OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: G OFFICE CHANGED 27/11/03 269 MALTBY DRIVE ENFIELD MIDDLESEX EN1 4ES

View Document

24/12/0224 December 2002 RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: G OFFICE CHANGED 05/06/02 201 HAVERSTOCK HILL HAMPSTEAD LONDON NW3 4QG

View Document

22/03/0222 March 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: G OFFICE CHANGED 04/01/01 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

04/01/014 January 2001 COMPANY NAME CHANGED ACRESORT LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 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