GRANIT SOLUTIONS LTD

Company Documents

DateDescription
16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY REBECCA GRANT / 10/08/2013

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES GRANT / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HOLLY REBECCA GRANT / 24/03/2010

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED RICHARD CHARLES GRANT

View Document

05/04/095 April 2009 SECRETARY APPOINTED HOLLY REBECCA GRANT

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information