GRAIL MOVEMENT IN THE UK AND IRELAND

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY PAULINE MCGRATH

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 5 ST. GEORGES AVENUE RUGBY WARWICKSHIRE CV22 5PN

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM WOOD FARM HOUSE GRINDON LANE THORPE THEWLES STOCKTON-ON-TEES TS21 3HX ENGLAND

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PAUL MCGRATH / 01/06/2017

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MILLINGTON / 30/05/2017

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OKECHUKWU ANOSIKE / 31/08/2014

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MILLINGTON / 30/06/2015

View Document

23/05/1623 May 2016 10/05/16 NO MEMBER LIST

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 FORM NE01

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED THE GRAIL MESSAGE FOUNDATION CERTIFICATE ISSUED ON 30/07/15

View Document

30/07/1530 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1519 May 2015 10/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/05/1426 May 2014 10/05/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MS PAULINE MILLINGTON

View Document

13/05/1313 May 2013 10/05/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OKECHUKWU ANOSIKE / 17/02/2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 5 ST. GEORGE'S AVENUE RUGBY WARWICKSHIRE CV22 5PN

View Document

23/05/1223 May 2012 10/05/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DAWES

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR GLEN ALAN TAYLOR

View Document

29/02/1229 February 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLAKELEY

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MRS PAULINE ANN MCGRATH

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR OKECHUKWU ANOSIKE

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 10/05/11 NO MEMBER LIST

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR VINCENT PAUL MCGRATH

View Document

25/06/1025 June 2010 ADOPT MEM AND ARTS 21/06/2010

View Document

07/06/107 June 2010 10/05/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LILY DAWES / 10/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HERMAN BLAKELEY / 10/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES GARSTANG

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM YASPIS COTTAGE LOWTON TAUNTON SOMERSET TA3 7SU

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY CHARLES GARSTANG

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 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