G.R.S. PROJECT MANAGEMENT & BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 STRUCK OFF AND DISSOLVED

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

10/09/1210 September 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/09/1210 September 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012

View Document

08/08/128 August 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

02/09/112 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009019

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/09/1025 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR RON SPITZ

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES CRITOPH

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 18 VULCAN HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM THE TALK OAK STREET NORWICH NORFOLK NR3 3BP

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 EAST LODGE NORWICH ROAD HETHERSETT NORWICH NORFOLK NR9 3AU

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 229 NETHER STREET LONDON N3 1NT

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 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