- Company Overview for GRANBY CARE LIMITED (02658120)
- Filing history for GRANBY CARE LIMITED (02658120)
- People for GRANBY CARE LIMITED (02658120)
- Charges for GRANBY CARE LIMITED (02658120)
- More for GRANBY CARE LIMITED (02658120)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2008 | 288a | Director appointed peter calveley | |
23 Dec 2007 | 288b | Director resigned | |
04 Nov 2007 | AA | Full accounts made up to 31 May 2006 | |
01 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
29 Oct 2007 | 363a | Return made up to 23/10/07; full list of members | |
17 Nov 2006 | 395 | Particulars of mortgage/charge | |
11 Nov 2006 | 363s |
Return made up to 29/10/06; full list of members
|
|
10 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
10 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Jul 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 | |
07 Jul 2006 | 288a | New director appointed | |
03 Jul 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Jun 2006 | 288a | New director appointed | |
08 Jun 2006 | 288a | New secretary appointed;new director appointed | |
08 Jun 2006 | 288b | Director resigned | |
08 Jun 2006 | 288b | Director resigned | |
08 Jun 2006 | 288b | Director resigned | |
08 Jun 2006 | 288b | Secretary resigned | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: 2 merchants quay ashley lane shipley BD17 7DB |