GRIFFIN PLACE COMMUNICATIONS LTD

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-08-12

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-08-12

View Document

01/02/231 February 2023 Removal of liquidator by court order

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-08-12

View Document

22/10/2122 October 2021 Liquidators' statement of receipts and payments to 2021-08-12

View Document

11/10/1911 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/08/2019:LIQ. CASE NO.1

View Document

24/10/1824 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/08/2018:LIQ. CASE NO.1

View Document

11/07/1811 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/11/1713 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/08/2017:LIQ. CASE NO.1

View Document

25/10/1625 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2016

View Document

18/09/1518 September 2015 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

27/08/1527 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

27/08/1527 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/08/1527 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

02/04/152 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN WILLIAM WIGG / 18/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 10 VICTORIA ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 2DA ENGLAND

View Document

30/01/1530 January 2015 14/01/15 STATEMENT OF CAPITAL GBP 500000

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR ALEX JOHN HIRONS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LINDSLEY

View Document

02/12/142 December 2014 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 DIRECTOR APPOINTED MR. STEPHEN WILLIAM WIGG

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/03/1427 March 2014 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