GRB DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/11/1229 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1229 August 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 1 WARREN ROAD HAMILTON LANARKSHIRE ML3 7QJ

View Document

26/03/1026 March 2010 COURT ORDER NOTICE OF WINDING UP

View Document

26/03/1026 March 2010 NOTICE OF WINDING UP ORDER

View Document

23/02/1023 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/0927 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/0918 November 2009 APPLICATION FOR STRIKING-OFF

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0712 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 1 WARRAN ROAD HAMILTON ML3 7QJ

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

16/05/0716 May 2007 PARTIC OF MORT/CHARGE *****

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0710 March 2007 PARTIC OF MORT/CHARGE *****

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 Resolutions

View Document

17/11/0617 November 2006 Resolutions

View Document

17/11/0617 November 2006 S366A DISP HOLDING AGM 14/11/06

View Document

17/11/0617 November 2006 Resolutions

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED HMS (680) LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

03/11/063 November 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