GRACE DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Completion of winding up

View Document

07/02/087 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
1 GREENFIELD CRESCENT
HOOLE
CHESTER CH2 3NZ

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

18/02/0418 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 ￯﾿ᄑ NC 1000/100000
22/09

View Document

26/09/0026 September 2000 S366A DISP HOLDING AGM 22/09/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM:
189 REDDISH ROAD
STOCKPORT
CHESHIRE SK5 7HR

View Document

26/09/0026 September 2000 NC INC ALREADY ADJUSTED
22/09/00

View Document

26/09/0026 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/00

View Document

26/09/0026 September 2000 S386 DISP APP AUDS 22/09/00

View Document

22/09/0022 September 2000 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