- Company Overview for GRANDSOFT LIMITED (03771024)
- Filing history for GRANDSOFT LIMITED (03771024)
- People for GRANDSOFT LIMITED (03771024)
- Charges for GRANDSOFT LIMITED (03771024)
- More for GRANDSOFT LIMITED (03771024)
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) |
---|---|---|---|
27 Oct 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
20 May 2004 | 363a | Return made up to 14/05/04; full list of members | |
04 Nov 2003 | AA | Full accounts made up to 31 December 2002 | |
23 May 2003 | 363a | Return made up to 14/05/03; full list of members | |
06 Dec 2002 | 353 | Location of register of members | |
06 Dec 2002 | 287 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL | |
05 Nov 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
20 May 2002 | 363a | Return made up to 14/05/02; full list of members | |
01 Nov 2001 | AA | Accounts for a small company made up to 31 December 2000 | |
24 May 2001 | 363a | Return made up to 14/05/01; full list of members | |
28 Nov 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
08 Aug 2000 | 287 | Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP | |
25 May 2000 | 363a | Return made up to 14/05/00; full list of members | |
10 Mar 2000 | 225 | Accounting reference date shortened from 31/03/00 to 31/12/99 | |
23 Oct 1999 | 395 | Particulars of mortgage/charge | |
21 Oct 1999 | 395 | Particulars of mortgage/charge | |
21 Oct 1999 | 395 | Particulars of mortgage/charge | |
06 Sep 1999 | 88(2)R | Ad 26/08/99--------- £ si 998@1=998 £ ic 2/1000 | |
02 Sep 1999 | 288a | New secretary appointed;new director appointed | |
02 Sep 1999 | 288a | New director appointed | |
02 Sep 1999 | 225 |
Accounting reference date shortened from 31/05/00 to 31/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date shortened from 31/05/00 to 31/03/00 |
02 Sep 1999 | 287 | Registered office changed on 02/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW | |
01 Sep 1999 | RESOLUTIONS |
Resolutions
|
|
01 Sep 1999 | 288b | Director resigned | |
01 Sep 1999 | 288b | Secretary resigned |