L & C GRANGER LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY KAREN GRANGER

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR LEE GRANGER

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: GISTERED OFFICE CHANGED ON 07/08/2009 FROM 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS

View Document

05/12/085 December 2008 ALLOT SHARES 17/11/2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED CRAIG GRANGER

View Document

05/12/085 December 2008 DIRECTOR APPOINTED LEE GRANGER

View Document

05/12/085 December 2008 SECRETARY APPOINTED KAREN GRANGER

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN GAMBLE

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR WOOD STREET NOMINEES

View Document

05/12/085 December 2008 GBP NC 100/400 17/11/2008

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 17/11/08

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED SRH0054 LIMITED CERTIFICATE ISSUED ON 24/11/08

View Document

05/08/085 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