GRAHAMS @ THE ORANGE TREE LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 ORDER OF COURT - RESTORATION

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ALDIS / 17/07/2014

View Document

04/09/144 September 2014 BONA VACANTIA DISCLAIMER

View Document

21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY SHARON SHARP

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ALDIS / 01/03/2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM
21 BUCKLE STREET
LONDON
E1 8NN
UNITED KINGDOM

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED CROMWELL HOMES (QUOONS) LIMITED
CERTIFICATE ISSUED ON 15/06/11

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
3RD FLOOR 20-23 GREVILLE STREET
LONDON
EC1N 8SS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM:
50 QUEEN ANNE STREET
LONDON
W1G 9HQ

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM:
1 TOWN QUAY WHARF, ABBEY ROAD
BARKING
ESSEX
IG11 7BZ

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 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