- Company Overview for GRIMWADES LIMITED (03115209)
- Filing history for GRIMWADES LIMITED (03115209)
- People for GRIMWADES LIMITED (03115209)
- Charges for GRIMWADES LIMITED (03115209)
- More for GRIMWADES LIMITED (03115209)
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) |
---|---|---|---|
10 Jul 2006 | 288c | Director's particulars changed | |
31 Jan 2006 | 287 | Registered office changed on 31/01/06 from: 8 baltic street east london EC1Y 0UP | |
12 Dec 2005 | 288b | Secretary resigned | |
12 Dec 2005 | 288a | New secretary appointed | |
09 Nov 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
05 Oct 2005 | 363a | Return made up to 04/09/05; full list of members | |
16 Sep 2005 | 287 | Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet hertfordshire EN4 8RN | |
20 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2004 | AA | Full accounts made up to 31 December 2003 | |
01 Oct 2004 | 363a | Return made up to 04/09/04; full list of members | |
18 Aug 2004 | 288b | Director resigned | |
01 Mar 2004 | 288c | Secretary's particulars changed | |
30 Dec 2003 | 363a | Return made up to 04/09/03; full list of members | |
03 Nov 2003 | AA | Full accounts made up to 31 December 2002 | |
03 Oct 2003 | 288b | Director resigned | |
02 Oct 2003 | 395 | Particulars of mortgage/charge | |
01 Oct 2003 | 353 | Location of register of members | |
04 Nov 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
01 Oct 2002 | 363a | Return made up to 04/09/02; full list of members | |
30 May 2002 | 288b | Secretary resigned;director resigned | |
30 May 2002 | 288a | New secretary appointed | |
21 Dec 2001 | AUD | Auditor's resignation | |
17 Dec 2001 | AA | Full accounts made up to 30 June 2000 |