GRADIENT UK LIMITED

Company Documents

DateDescription
19/08/1319 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT F ENTERPRISE TRADING ESTATE GUINNESS ROAD, TRAFFORD PARK MANCHESTER M17 1SD

View Document

21/06/1221 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008709,00009075

View Document

21/06/1221 June 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATLOOB HUSSAIN / 20/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB HUSSAIN / 20/04/2010

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED JAWAD ZAFAR

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/06/03

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 393 BURY NEW ROAD PRESTWICH MANCHESTER M25 1AW

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 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