GRUNFELD LIMITED

Company Documents

DateDescription
18/09/9718 September 1997 RECEIVER CEASING TO ACT

View Document

17/09/9717 September 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/09/9625 September 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/09/9518 September 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/10/938 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/02/9319 February 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

02/11/922 November 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/10/919 October 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM:
GROSVENOR HOUSE
MARKET PLACE
TETBURY
GLOUCESTERSHIRE GL8 8DA

View Document

18/09/9018 September 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

11/11/8911 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 ￯﾿ᄑ NC 0/100000
05/09

View Document

01/11/891 November 1989 NC INC ALREADY ADJUSTED
05/09/89

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED
TIMOTHY CHARLES (CONSTRUCTION) L
IMITED
CERTIFICATE ISSUED ON 14/06/89

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 REGISTERED OFFICE CHANGED ON 03/04/87 FROM:
2ND FLOOR
223 REGENT STREET
LONDON
W1R 7DB

View Document

03/04/873 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 CERTIFICATE OF 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