PRAXIS - GRASMERE.COM LTD.

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON RIGBY / 01/10/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: G OFFICE CHANGED 08/02/07 CROZIER COTTAGE PYE LANE GRASMERE CUMBRIA LA22 9RQ

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 3 HOLLENS GRASMERE CUMBRIA LA22 9QF

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 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