GRIMOIRE LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
17 BRIAR HILL
CHADDESLEY CORBETT
KIDDERMINSTER
DY10 4SG
UNITED KINGDOM

View Document

18/07/1318 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1318 July 2013 DECLARATION OF SOLVENCY

View Document

18/07/1318 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/09/1019 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCMANUS / 27/08/2010

View Document

19/09/1019 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MCMANUS / 27/08/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 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