GRIDPATH LIMITED

Company Documents

DateDescription
20/07/1220 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1220 April 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: UIT 24 EUROPA WAY LUNE INDUSTRIAL ESTATE LANCASTER LANCASHIRE LA1 5QP

View Document

20/11/0720 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

04/06/074 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: WHITEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3BT

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/07/0031 July 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/07/0031 July 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/07/0031 July 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/07/0031 July 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/07/0019 July 2000 RECEIVER CEASING TO ACT

View Document

18/07/0018 July 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/04/978 April 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: RIDGEFIELD ANCLIFFE LANE BOLTON LE SANDS,CARNFORTH LANCS LA5 8DS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995

View Document

16/06/9516 June 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 EXEMPTION FROM APPOINTING AUDITORS 05/04/95

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

16/03/9516 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994

View Document

29/11/9329 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/06/938 June 1993

View Document

09/03/939 March 1993 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