GRP ASSOCIATES LTD

Company Documents

DateDescription
25/02/1425 February 2014 ORDER OF COURT TO WIND UP

View Document

03/01/143 January 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

21/12/1221 December 2012 SAIL ADDRESS CHANGED FROM: C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH UNITED KINGDOM

View Document

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

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT ROLANDO POMELL / 30/09/2011

View Document

11/11/1111 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVEAN VIOLA POMELL / 30/09/2011

View Document

03/06/113 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVEAN VIOLA POMELL / 05/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT ROLANDO POMELL / 05/07/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 15/07/09 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1025 January 2010 INCREASE IN NOMINAL CAPITAL

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS VIVEAN VIOLA POMELL

View Document

25/01/1025 January 2010 NC INC ALREADY ADJUSTED 15/07/2009

View Document

25/01/1025 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/0829 September 2008 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