GRAIL RESOURCES PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACGREGOR MACKENZIE / 01/01/2015

View Document

01/04/161 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/15

View Document

23/12/1523 December 2015 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

10/09/1510 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

10/10/1410 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/10/143 October 2014 TERMINATE DIR APPOINTMENT

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACGREGOR MACKENZIE / 04/07/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
C/O BUCKINGHAM CORPORATE SERVICES LIMITED
5TH FLOOR ST GEORGE'S HOUSE
15 HANOVER SQUARE
LONDON
W1S 1HS
ENGLAND

View Document

06/02/146 February 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

28/01/1428 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 478275.788

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND JOHN HALL

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE

View Document

10/01/1410 January 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/01/1410 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1410 January 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED Q HEROES LIMITED
CERTIFICATE ISSUED ON 10/01/14

View Document

10/01/1410 January 2014 AUDITORS' REPORT

View Document

10/01/1410 January 2014 AUDITORS' STATEMENT

View Document

10/01/1410 January 2014 BALANCE SHEET

View Document

10/01/1410 January 2014 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/1410 January 2014 REREG PRI TO PLC; RES02 PASS DATE:10/01/2014

View Document

05/12/135 December 2013 SUB-DIVISION
13/11/13

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR BERNARD SUMNER

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/11/1327 November 2013 ADOPT ARTICLES 13/11/2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD SUMNER

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR KEITH REGINALD HARRIS

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR DAVID MICHAEL FAKTOR

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
C/O C/O BUCKINGHAM CORPORATE SERVICES
42 WELBECK STREET
LONDON
W1G 8DU
UNITED KINGDOM

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 THE COMPANY CHANGED ITS NAME TO Q HEROES LIMITED 22/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 COMPANY NAME CHANGED K M RESOURCES LTD
CERTIFICATE ISSUED ON 28/08/12

View Document

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
77 WIMPOLE STREET
LONDON
W1G 9RU
UNITED KINGDOM

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information