GRINDSOFT LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ORIONLETTE LTD

View Document

04/07/134 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MRS FRANCES ANN GORDON

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR LANA KALCHBRENNER

View Document

12/12/1212 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED LANA KALCHBRENNER

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 S366A DISP HOLDING AGM 04/05/04

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 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