GRATTE BARRETT & WRIGHT LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/02/2316 February 2023 Return of final meeting in a members' voluntary winding up

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

04/01/224 January 2022 Registered office address changed from 2 Regents Wharf All Saints Street London N1 9RL to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

23/05/1323 May 2013 SAIL ADDRESS CREATED

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 01/10/06 TO 31/03/06

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 RETURN MADE UP TO 22/05/96; CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: G OFFICE CHANGED 15/03/93 10 LEEKE STREET LONDON WC1X 9HS

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 ALTER MEM AND ARTS 250583

View Document

21/12/8721 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

21/08/8721 August 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

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