GRP FACILITIES MANAGEMENT LTD.

Company Documents

DateDescription
09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVY

View Document

15/11/1115 November 2011 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 2-4 BLYTHSWOOD SQUARE GLASGOW GLASGOW G2 4AD

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 111 ABERCORN INDUSTRIAL ESTATE ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT UNITED KINGDOM

View Document

15/10/0915 October 2009 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE:LIQ. CASE NO.1:IP NO.PR003318,PR003317

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 111 ABERCORN INDUSTRIAL ESTATE ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 SUB-DIVISION 27/02/2009 VARY SHARE RIGHTS/NAME 27/02/2009 ADOPT ARTICLES 27/02/2009

View Document

16/03/0916 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0916 March 2009 S-DIV CONVE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JOHN BROWNLIE WEBSTER

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED DAVID HIGGINS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTIC OF MORT/CHARGE *****

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 COMPANY NAME CHANGED GLASS REINFORCED PRODUCTS LIMITE D CERTIFICATE ISSUED ON 05/04/05

View Document

02/11/042 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/0426 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 PARTIC OF MORT/CHARGE *****

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 PARTIC OF MORT/CHARGE *****

View Document

26/02/0226 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/00

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 PARTIC OF MORT/CHARGE *****

View Document

12/08/9912 August 1999 DEC MORT/CHARGE *****

View Document

10/06/9910 June 1999 PARTIC OF MORT/CHARGE *****

View Document

13/04/9913 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 PARTIC OF MORT/CHARGE *****

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 11 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9824 July 1998 Purchase agreement 29/06/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 ADOPT MEM AND ARTS 29/06/98

View Document

24/07/9824 July 1998 � NC 10000/100000 29/06

View Document

24/07/9824 July 1998 ADOPT MEM AND ARTS 29/06/98 � NC 10000/100000 29/06/98 DISAPP PRE-EMPT RIGHTS 29/06/98

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

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