GRAMPIAN TOOLS (TRADING) LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

18/05/1618 May 2016 ORDER OF COURT - RESTORATION

View Document

14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

11/07/1211 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

07/09/107 September 2010 ORDER OF COURT - RESTORATION

View Document

07/08/017 August 2001 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/0117 April 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/016 March 2001 APPLICATION FOR STRIKING-OFF

View Document

26/01/0126 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM:
TONY SANDERS
ONE CLOMORE ROW
BIRMINGHAM
B2 2DB

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 S80A AUTH TO ALLOT SEC 25/05/98

View Document

31/05/9831 May 1998 S366A DISP HOLDING AGM 25/05/98

View Document

31/05/9831 May 1998 S386 DIS APP AUDS 25/05/98

View Document

31/05/9831 May 1998 EXEMPTION FROM APPOINTING AUDITORS 25/05/98

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

31/05/9831 May 1998 S369(4) SHT NOTICE MEET 25/05/98

View Document

31/05/9831 May 1998 S252 DISP LAYING ACC 25/05/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM:
5 PRINCE ROAD
KINGS NORTON BUSINESS CENTRE
KINGS NORTON
BIRMINGHAM B30 3HB

View Document

13/12/9513 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 COMPANY NAME CHANGED
INTERNATIONAL TWIST DRILL LIMITE
D
CERTIFICATE ISSUED ON 06/12/95

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9331 December 1993 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 NEW SECRETARY APPOINTED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 SECRETARY RESIGNED

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 DIRS POWERS 150687

View Document

26/08/8726 August 1987 REDUCTION OF SHARE PREMIUM

View Document

26/08/8726 August 1987 REDUC OF SHARE PREM ACC 260687

View Document

12/08/8712 August 1987 REDUC OF SHARE PREMIUM ACCOUNT

View Document

30/12/8630 December 1986 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM:
STRATFORD ROAD
SHIRLEY SOLIHULL
WEST MIDLANDS

View Document

22/09/8622 September 1986 GAZETTABLE DOCUMENT

View Document

27/08/8627 August 1986 COMPANY NAME CHANGED
INTERNATIONAL TWIST DRILL COMPAN
Y LIMITED
CERTIFICATE ISSUED ON 27/08/86

View Document

06/11/856 November 1985 ANNUAL RETURN MADE UP TO 10/10/85

View Document

24/12/8424 December 1984 ANNUAL RETURN MADE UP TO 30/11/84

View Document

08/10/838 October 1983 ANNUAL RETURN MADE UP TO 14/09/83

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