GRUMPY COW LIMITED

Company Documents

DateDescription
01/01/151 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 COMPANY NAME CHANGED VELVET BLUSH LIMITED
CERTIFICATE ISSUED ON 17/07/13

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDY

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HARDMAN

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR JOHN PATRICK COWDY

View Document

21/12/1021 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/06/1020 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA MARIE RACHEL HARDMAN / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA MARIE RACHEL HARDMAN / 11/11/2009

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY PHILIP MAVRIDIS

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MISS ALEXANDRA MARIE HARDMAN

View Document

09/03/099 March 2009 SECRETARY APPOINTED PHILIP MAVRIDIS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ALEXANDRA MARIE RACHEL HARDMAN

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM 25 NEWLANDS CLOSE HERSHAM SURREY KT12 4PW

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

30/10/0830 October 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