THE IGRANIC GROUP LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FENN

View Document

22/08/1422 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR ANDY SEABROOK

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY DEAN NEWELL

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MR DEAN FRAZER NEWELL

View Document

08/05/128 May 2012 ADOPT ARTICLES 12/04/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM IGRANIC WORKS 50 MURDOCK ROAD BEDFORD BEDFORDSHIRE MK41 7PT

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MARK FENN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WARE

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NUNN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT HOOK

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED ANDREW ROBINSON

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/03/126 March 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/03/126 March 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/03/126 March 2012 REREG PLC TO PRI; RES02 PASS DATE:03/03/2012

View Document

06/03/126 March 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ANDY SEABROOK

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ANDY SEABROOK

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDY SEABROOK

View Document

01/10/101 October 2010 SECRETARY APPOINTED MR ROBERT NEIL HOOK

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY STANTON

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; NO CHANGE OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 24/07/04; NO CHANGE OF MEMBERS

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 RETURN MADE UP TO 24/07/03; NO CHANGE OF MEMBERS

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 24/07/00; NO CHANGE OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

28/11/9728 November 1997 CONSO 24/09/97

View Document

25/11/9725 November 1997 ADOPT MEM AND ARTS 24/09/97

View Document

25/11/9725 November 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/11/9725 November 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/11/9725 November 1997 AUDITORS' REPORT

View Document

25/11/9725 November 1997 AUDITORS' STATEMENT

View Document

25/11/9725 November 1997 BALANCE SHEET

View Document

25/11/9725 November 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/11/9725 November 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/11/9725 November 1997 CAPIT �54000 24/09/97

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 24/07/97; CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9524 October 1995 SUB DIVIDE SHARES 18/08/95

View Document

24/10/9524 October 1995 NC INC ALREADY ADJUSTED 18/08/95

View Document

24/10/9524 October 1995 NC INC ALREADY ADJUSTED 18/08/95

View Document

24/10/9524 October 1995 S-DIV 18/08/95

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 � NC 1000/100000 18/08

View Document

04/09/954 September 1995 SUB DIV SHARES 18/08/95

View Document

02/08/952 August 1995 COMPANY NAME CHANGED LINENOBLE LIMITED CERTIFICATE ISSUED ON 03/08/95

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: G OFFICE CHANGED 31/07/95 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB

View Document

31/07/9531 July 1995 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 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