G.R.B. SECURITY LIMITED

Company Documents

DateDescription
21/12/1221 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1221 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/07/1226 July 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011:LIQ. CASE NO.1

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/01/122 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004210,00009055

View Document

02/01/122 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00004210

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NATT

View Document

08/12/108 December 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/12/108 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004210

View Document

08/12/108 December 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 205 LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED DAVID ROBINSON

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED GEOFFREY PETER LOUIS ZEIDLER

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/088 April 2008 SECRETARY APPOINTED JOHN COLLINS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY RESIGNED DORIS JONES

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ANDREW WILLIAM NATT

View Document

03/04/083 April 2008 DIRECTOR RESIGNED MAURICE JONES

View Document

03/04/083 April 2008 DIRECTOR APPOINTED DAVID GEORGE ROBINSON

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: PREMIER BUSINESS PARK 70 QUEEN STREET WALSALL WEST MIDLANDS WS2 9NT

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/02/0819 February 2008 � SR 20@1 02/11/93

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/10/038 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: C/O BDO STOY HAYWARD P O BOX 30 TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS,WS1 1QX

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/11/99

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/945 December 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

04/11/914 November 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/01/9118 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/906 December 1990 � IC 100/60 09/11/90 � SR 40@1=40

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 ALTER MEM AND ARTS 17/10/90

View Document

06/11/906 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/906 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/901 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

11/05/8911 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: G OFFICE CHANGED 01/02/89 PO BOX 30 DIGBETH HOUSE WALSALL WEST MIDLANDS WS1 1QU

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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