- Company Overview for GRENDONSTAR DISTRIBUTION LIMITED (03263387)
- Filing history for GRENDONSTAR DISTRIBUTION LIMITED (03263387)
- People for GRENDONSTAR DISTRIBUTION LIMITED (03263387)
- Charges for GRENDONSTAR DISTRIBUTION LIMITED (03263387)
- More for GRENDONSTAR DISTRIBUTION LIMITED (03263387)
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) |
---|---|---|---|
28 May 2010 | AP01 | Appointment of Mr Gavin Hill as a director | |
28 May 2010 | TM01 | Termination of appointment of Ivan Jacques as a director | |
23 Nov 2009 | AA | Full accounts made up to 29 March 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
20 May 2009 | 288b | Appointment terminated director michael fazal | |
27 Nov 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Oct 2008 | 288a | Director appointed mrs alison ruth payne | |
17 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from ground floor stella windmill business park whitehill way swindon wiltshire SN5 6NX | |
17 Oct 2008 | 353 | Location of register of members | |
17 Oct 2008 | 190 | Location of debenture register | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
01 Apr 2008 | 288a | Secretary appointed david riley stubbins | |
27 Mar 2008 | 288a | Director appointed michael david fazal | |
27 Mar 2008 | 288a | Director appointed ivan mark jacques | |
27 Mar 2008 | 288a | Director appointed richard martin steeves | |
25 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from 15-16 the embankment vale road heaton mersey stockport cheshire SK4 3GN | |
19 Mar 2008 | 288b | Appointment terminated director tony wallwork | |
19 Mar 2008 | 288b | Appointment terminated director and secretary anthony keary | |
14 Mar 2008 | 225 | Curr sho from 30/06/2008 to 31/01/2008 | |
27 Nov 2007 | 363a | Return made up to 09/10/07; full list of members | |
09 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: the towers towers business park 856 wilmslow road didsbury manchester lancashire M20 2SL |