GRUSZKA CO LTD
Company Documents
| Date | Description |
|---|---|
| 15/11/1415 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/10/149 October 2014 | DIRECTOR APPOINTED AHMAD OMARI |
| 30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 36 SHAW STREET CHESTERFIELD DERBYSHIRE S41 9AY |
| 29/09/1429 September 2014 | APPOINTMENT TERMINATED, DIRECTOR PIOTR GRUSZKA |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/01/148 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/02/135 February 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/02/128 February 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/01/1123 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/02/1026 February 2010 | APPOINTMENT TERMINATED, SECRETARY OPUS OUTSOURCING LTD |
| 26/02/1026 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIOTR GRUSZKA / 20/01/2010 |
| 05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/02/093 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 31/12/0731 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
| 31/12/0731 December 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 |
| 10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 THE ACCOUNTING HOUSE, THE POTTERIES, POTTERY LANE EAST CHESTERFIELD S41 9BH |
| 10/01/0710 January 2007 | NEW DIRECTOR APPOINTED |
| 10/01/0710 January 2007 | NEW SECRETARY APPOINTED |
| 18/12/0618 December 2006 | SECRETARY RESIGNED |
| 18/12/0618 December 2006 | DIRECTOR RESIGNED |
| 15/12/0615 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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