GRANGES EXTRUSIONS LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 1 ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8NB

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH SISSONS / 15/02/2010

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/03/081 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: JOSEPH PITT HOUSE PITTVILLE CIRCUS ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2QE

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/03/005 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 S366A DISP HOLDING AGM 15/07/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: ST PHILIPS HOUSE ST PHILLIPS PLACE BIRMINGHAM B3 2PP

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/97

View Document

06/05/976 May 1997 ART 4.2 DOES NOT APPLY 17/04/97

View Document

06/05/976 May 1997 £ NC 10000/50000000 17/04/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 17/04/97

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED MEAUJO (329) LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

20/01/9720 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 Incorporation

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