GRANGEWALK PROPERTIES LIMITED

Company Documents

DateDescription
27/06/1327 June 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002318,PR002580

View Document

27/06/1327 June 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580

View Document

12/03/1312 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR SURENDRA RAJA

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR KIRANKUMAR RAJA

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O SUITE 3 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS ENGLAND

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/07/1010 July 2010 REGISTERED OFFICE CHANGED ON 10/07/2010 FROM 179 STATION ROAD EDGWARE MIDDLESEX HA8 7JX

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANJALI JAIN / 01/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/0931 March 2009 ORDER OF COURT TO RESCIND WINDING UP

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 2ND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

18/12/0818 December 2008 ORDER OF COURT TO WIND UP

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: UNIT 4 WATLING GATE 297-303 EDGWARE ROAD LONDON NW9 6NB

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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