GRINDON QUALITY LTD

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1821 May 2018 APPLICATION FOR STRIKING-OFF

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

22/08/1722 August 2017 CESSATION OF JOSEPH MAFFEI AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WINTLE

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
102 COSELEY STREET
STOKE-ON-TRENT
ST6 1LR
UNITED KINGDOM

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
43 CAIRNDHU DRIVE
KIDDERMINSTER
DY10 2TB
UNITED KINGDOM

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAFFEI

View Document

05/10/165 October 2016 DIRECTOR APPOINTED PHILIP WINTLE

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED JOSEPH MAFFEI

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
72 GLENCOE ROAD
COVENTRY
CV3 1GP

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
7 LIMEWOOD WAY
LEEDS
WEST YORKSHIRE
LS14 1AB
UNITED KINGDOM

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED STEPHEN DOUGLAS

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

25/07/1425 July 2014 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