GRAHAM ROSS PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

25/05/1125 May 2011 DISS REQUEST WITHDRAWN

View Document

10/05/1110 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000013

View Document

23/10/1023 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1019 August 2010 APPLICATION FOR STRIKING-OFF

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANNIKA ROSS / 01/11/2009

View Document

15/01/1015 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/02/0824 February 2008 REGISTERED OFFICE CHANGED ON 24/02/08 FROM: GISTERED OFFICE CHANGED ON 24/02/2008 FROM 34 PINEWOOD ROAD, HORDLE LYMINGTON HAMPSHIRE SO41 0GP

View Document

04/12/074 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 39 HIGHFIELD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG4 3PY

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: G OFFICE CHANGED 19/12/01 C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0123 November 2001 Incorporation

View Document


More Company Information