GRAMPIAN STORAGE LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/09/132 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR JAMES ARGO DAVIDSON / 08/11/2012

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
3 CARDEN TERRACE
ABERDEEN
AB10 1US
SCOTLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
16 NORTH SILVER STREET
ABERDEEN
GRAMPIAN
AB10 1RL

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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