GVA GRIMLEY NO 2 LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 SECTION 519

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD SMITH

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR ROBERT JOHN BOULD

View Document

23/02/1523 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

25/01/1025 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BARNETT

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MALCOLM JOHN WHETSTONE

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED DONALD SMITH

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WHIPP

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN STRINGER

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED GVA GRIMLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 30/04/02

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SHARES AGREEMENT OTC

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 � NC 1000/10000000 23/01/00

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: G OFFICE CHANGED 01/02/01 1 PARK ROW LEEDS LS1 5AB

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 23/01/01

View Document

01/02/011 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/01

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

01/02/011 February 2001 S366A DISP HOLDING AGM 23/01/01

View Document

30/01/0130 January 2001 COMPANY NAME CHANGED PINCO 1558 LIMITED CERTIFICATE ISSUED ON 30/01/01

View Document

29/12/0029 December 2000 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