GRLP BUILDING PROJECTS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1326 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1326 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/06/1321 June 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/06/1320 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013

View Document

10/07/1210 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 15 BARTON ROAD RUGBY WARWICKSHIRE CV22 7PT

View Document

17/05/1117 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/05/1117 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009444,00009423

View Document

17/05/1117 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 11A MADDEN PLACE BILTON RUGBY WARWICKSHIRE CV22 7SS

View Document

21/06/1021 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/03/09; NO CHANGE OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: GISTERED OFFICE CHANGED ON 14/05/2009 FROM, CENTRAL CHAMBERS 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM, CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, CV21 2SG

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 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
Recently Viewed
  • PARTHIUX LTD


  • 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