GRUNDFOS GIVES BACK

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ADOPT ARTICLES 04/03/2020

View Document

28/04/2028 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/2013 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED SOUTH AFRICAN CHILDREN'S RESOURCE FOR EDUCATION AND DEVELOPMENT CERTIFICATE ISSUED ON 13/03/20

View Document

13/03/2013 March 2020 NE01 FILED

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

20/11/1920 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR ROBERT DALBY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA LOURENSZ

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL EDMONDSON

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL POLEC

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM GRUNDFOS HOUSE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TL

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR NEAL EDMONDSON

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS LETITIA WINSTON

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MISS ALEXANDRA SMITH

View Document

26/02/1626 February 2016 17/02/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MULFORD

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MRS VICTORIA LOURENSZ

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE ELLIS

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCLEAN

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FLETCHER

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCLEAN / 01/07/2014

View Document

18/03/1518 March 2015 17/02/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MULFORD / 01/06/2014

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 17/02/14 NO MEMBER LIST

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 17/02/13 NO MEMBER LIST

View Document

16/03/1316 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAZIM HUSSAIN

View Document

16/03/1316 March 2013 DIRECTOR APPOINTED MR DANIEL POLEC

View Document

16/03/1316 March 2013 DIRECTOR APPOINTED MISS VICTORIA MULFORD

View Document

15/09/1215 September 2012 SECRETARY APPOINTED CAROLINE ELLIS

View Document

15/09/1215 September 2012 APPOINTMENT TERMINATED, SECRETARY TAMMIE HILL

View Document

23/08/1223 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE ELLIS

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIS

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MISS TAMMIE HILL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE ELLIS

View Document

22/02/1222 February 2012 17/02/12 NO MEMBER LIST

View Document

07/10/117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MISS CAROLINE ELLIS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE ELLIS

View Document

14/03/1114 March 2011 17/02/11 NO MEMBER LIST

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR KAZIM HUSSAIN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JORN HENRIKSEN

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR DAVID MCLEAN

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORN HENRIKSEN / 17/02/2010

View Document

15/04/1015 April 2010 17/02/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 SECRETARY APPOINTED CAROLINE ELLIS

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FLETCHER / 17/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE FRANCES WILLIS / 17/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REYNOLDS / 17/02/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY JAKINA MATTHEWS

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY JAKINA MATTHEWS

View Document

01/04/101 April 2010 SECRETARY APPOINTED MISS CAROLINE ELLIS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WARBY

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR MARCEL SPIJKERS

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JORN HENRIKSEN

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 SECRETARY APPOINTED JAKINA MATTHEWS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY NEIL WARBY

View Document

09/04/089 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CAROLINE LEWIS LOGGED FORM

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED PETER FLETCHER

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MARCEL SPIJKERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED NEIL SIMON WARBY

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIAN WRIGHT-WILLIAMS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED CAROLINE ELLIS

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 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