- Company Overview for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- Filing history for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- People for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- Charges for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- Insolvency for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- More for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
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) |
---|---|---|---|
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 4 August 2010
|
|
29 Jun 2010 | AA03 | Resignation of an auditor | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | AD01 | Registered office address changed from Gsa House 6 Market Place Brigg North Lincolnshire DN20 8HA on 13 May 2010 | |
26 Apr 2010 | AP04 | Appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary | |
26 Apr 2010 | AP01 | Appointment of Mr Ivor Keith Caplin as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Michael Grimley as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Lee Thomson as a director | |
26 Apr 2010 | AP01 | Appointment of Mr William Ellalee as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Michael Smith as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Gillian Smith as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Janice Grimley as a director | |
26 Apr 2010 | TM02 | Termination of appointment of Janice Grimley as a secretary | |
17 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mr Lee Alexander Thomson on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Gillian Mary Smith on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Michael John Grimley on 19 January 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Jun 2009 | 288c | Director and secretary's change of particulars / janice grimley / 01/04/2009 | |
18 Jun 2009 | 288a | Director appointed mr michael john grimley | |
18 Jun 2009 | 288a | Director appointed mr lee alexander thomson | |
05 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jan 2009 | 363a | Return made up to 17/01/09; full list of members |