GRYFFE HOME IMPROVEMENTS LTD

Company Documents

DateDescription
22/06/1222 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1222 March 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

21/01/1121 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/09/1023 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/094 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 07/09/09 STATEMENT OF CAPITAL GBP 0.01

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/09/0918 September 2009 S-DIV

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED RAYMOND KEITH VARNEY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM KERR

View Document

18/09/0918 September 2009 ADOPT ARTICLES 07/09/2009

View Document

13/11/0813 November 2008 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: STUDIO 2003, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 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