GRANGE ENGINEERING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/1429 April 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM YOUNDS COTTAGE FARM BOYLESTONE ASHBOURNE DERBYSHIRE DE6 5AA |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 01/10/131 October 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 18/04/1318 April 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/03/1215 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/04/1115 April 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/03/1019 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN PARKER / 19/03/2010 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN PARKER / 19/03/2010 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
| 15/10/0715 October 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
| 20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/03/0624 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
| 28/12/0528 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 28/12/0528 December 2005 | � NC 1000/1100 15/12/05 |
| 29/03/0529 March 2005 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: BERMUDA HOUSE, CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2TB |
| 11/03/0511 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 25/02/0525 February 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 03/02/053 February 2005 | SECRETARY RESIGNED |
| 03/02/053 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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