NEIL GRINNALL PROPERTIES LIMITED

Company Documents

DateDescription
25/11/1325 November 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

19/11/1219 November 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012

View Document

10/11/1110 November 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2011:LIQ. CASE NO.1

View Document

20/05/1120 May 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00005930

View Document

16/11/1016 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2010:LIQ. CASE NO.1

View Document

25/11/0925 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2009:LIQ. CASE NO.1

View Document

07/11/087 November 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2008:LIQ. CASE NO.1

View Document

24/09/0824 September 2008 COURT ORDER INSOLVENCY:REMOVAL OF RECEIVER:LIQ. CASE NO.1

View Document

24/09/0824 September 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008711

View Document

23/11/0723 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/11/069 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/06/0630 June 2006 SECTION 394 AUD RES

View Document

01/02/061 February 2006 ADMINISTRATIVE RECEIVER'S REPORT

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: GRINNALL HOUSE GALTON WAY HADZOR DROITWICH SPA WORCESTERSHIRE WR9 7ER

View Document

10/11/0510 November 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 AUDITOR'S RESIGNATION

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: THE GRINNALL BUSINESS CENTRE SANDY LANE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QB

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/025 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/006 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: G OFFICE CHANGED 27/09/96 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/09/9616 September 1996 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