GRACE COFFEES (EMDO) LIMITED

Company Documents

DateDescription
02/01/142 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
58 FRIAR GATE
DERBY
DERBYSHIRE
DE1 1DF

View Document

24/07/1324 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/07/1324 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1324 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/1324 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS JACKSON / 02/04/2011

View Document

12/04/1112 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED NKJ (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 12/08/10

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/104 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TURNER / 02/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS JACKSON / 02/04/2010

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JULIE TURNER

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JOHN NICHOLAS JACKSON

View Document

09/06/099 June 2009 DIRECTOR APPOINTED KRISTIAN THORPE

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY KATE LINGE

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BRADLEY

View Document

08/06/098 June 2009 COMPANY NAME CHANGED BJ NO.3 LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

02/04/092 April 2009 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