GRANQUAY LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

19/07/1319 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/07/1218 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
4TH FLOOR
LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA

View Document

28/07/1128 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARRIS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
18 UPPER GROSVENOR STREET
LONDON
GREATER LONDON
W1K 7PW

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM:
7TH FLOOR
LECONFIELD HOUSE
CURZON STREET
LONDON W1Y 7FB

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 S252 DISP LAYING ACC 07/03/97

View Document

13/03/9713 March 1997 S366A DISP HOLDING AGM 07/03/97

View Document

13/03/9713 March 1997 S386 DISP APP AUDS 07/03/97

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/01/9526 January 1995 ALTER MEM AND ARTS 30/12/94

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM:
31 BRECHIN PLACE
LONDON
SW7 4QD

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 SECRETARY RESIGNED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

04/07/944 July 1994 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