- Company Overview for GRST LIMITED (04201594)
- Filing history for GRST LIMITED (04201594)
- People for GRST LIMITED (04201594)
- Charges for GRST LIMITED (04201594)
- More for GRST LIMITED (04201594)
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) |
---|---|---|---|
17 Jul 2002 | 288b | Director resigned | |
03 May 2002 | 363s | Return made up to 19/04/02; full list of members | |
26 Mar 2002 | AA | Full accounts made up to 30 September 2001 | |
22 Jan 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
22 Jan 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
22 Jan 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
22 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2002 | 123 | £ nc 2126253/2835004 16/01/02 | |
15 Jan 2002 | 395 | Particulars of mortgage/charge | |
15 Jan 2002 | 395 | Particulars of mortgage/charge | |
18 Dec 2001 | 88(2)R | Ad 31/05/01--------- £ si 2126252@1=2126252 £ ic 1/2126253 | |
18 Dec 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
18 Dec 2001 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2001 | 123 | £ nc 100/2126253 31/05/01 | |
19 Oct 2001 | 225 | Accounting reference date shortened from 30/04/02 to 30/09/01 | |
31 Jul 2001 | 288a | New director appointed | |
02 Jul 2001 | 288a | New director appointed | |
02 Jul 2001 | 288a | New secretary appointed;new director appointed | |
02 Jul 2001 | 287 | Registered office changed on 02/07/01 from: 2ND floor roxburghe house 273-287 regent street london W1B 2AD | |
02 Jul 2001 | 288b | Director resigned | |
02 Jul 2001 | 288b | Secretary resigned | |
02 Jul 2001 | 288b | Director resigned | |
29 Jun 2001 | CERTNM | Company name changed russellwater LIMITED\certificate issued on 29/06/01 | |
02 Jun 2001 | 395 | Particulars of mortgage/charge | |
29 May 2001 | 288b | Director resigned |