GRUDON LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/08/1112 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MOUNTFORD / 01/01/2010

View Document

25/06/1025 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM 9A HIGH STREET WATTON THETFORD NORFOLK IP25 6AB

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM 22 THETFORD ROAD WATTON THETFORD NORFOLK IP25 6BS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED TANGIBLE ASSET CORPORATION LIMIT ED CERTIFICATE ISSUED ON 16/03/04

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: G OFFICE CHANGED 10/03/04 39 KING STREET LUTON BEDFORDSHIRE LU1 2DW

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 29/02/04

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9921 May 1999 Incorporation

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