GRIFF ACCESS LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 Registered office address changed from 2 Cranston Way Haddington East Lothian EH41 3TJ United Kingdom to 24 New Row Tranent EH33 2AA on 2021-08-10

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 42 BOGGS HOLDINGS PENCAITLAND TRANENT EAST LOTHIAN EH34 5BJ

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 28 HIGH STREET NAIRN HIGHLAND IV12 4AU SCOTLAND

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 02/02/12 STATEMENT OF CAPITAL GBP 2

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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