G & R WRENN LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1614 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/163 June 2016 APPLICATION FOR STRIKING-OFF

View Document

01/03/161 March 2016 STATEMENT BY DIRECTORS

View Document

01/03/161 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 266.87

View Document

01/03/161 March 2016 REDUCE ISSUED CAPITAL 30/11/2015

View Document

01/03/161 March 2016 SOLVENCY STATEMENT DATED 30/11/15

View Document

18/02/1618 February 2016 20/11/15 STATEMENT OF CAPITAL GBP 26687

View Document

25/08/1525 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/08/148 August 2014 22/06/14 NO CHANGES

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/07/134 July 2013 22/06/13 NO CHANGES

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/07/126 July 2012 22/06/12 NO CHANGES

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/07/1122 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAURICE GUNTER / 22/06/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 S80A AUTH TO ALLOT SEC 18/12/01

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED
MORDVALE LIMITED
CERTIFICATE ISSUED ON 17/12/01

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

22/06/0122 June 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