GRUB LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1125 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/07/1125 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011

View Document

29/11/1029 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010

View Document

28/05/1028 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM

View Document

29/05/0929 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

29/05/0929 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/0929 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED GET REAL (ORGANIC FOODS) LIMITED CERTIFICATE ISSUED ON 03/02/09

View Document

28/01/0928 January 2009 NC INC ALREADY ADJUSTED 14/01/2009

View Document

20/01/0920 January 2009 GBP NC 1010/1070 14/01/2009

View Document

20/01/0920 January 2009 NC INC ALREADY ADJUSTED 14/01/09

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

09/01/099 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED DAVID ROBERT STACEY

View Document

27/08/0827 August 2008 AUTHORISED TO ENTER AGREEMENT 01/08/2008

View Document

27/08/0827 August 2008 GBP IC 100/90 01/08/08 GBP SR 10@1=10

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SY3 7FA

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED 01/01/04

View Document

16/02/0416 February 2004 £ NC 1000/1010 01/01/0

View Document

15/01/0415 January 2004 RETURN MADE UP TO 27/11/03; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: SHOTTON FARM SHOTTON LANE HARMER HILL SHREWSBURY SHROPSHIRE SY4 3DN

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

27/11/9727 November 1997 Incorporation

View Document

27/11/9727 November 1997 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