Advanced company searchLink opens in new window

GRST LIMITED

Company number 04201594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES04 ‐ Resolution of increasing authorised share capital
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES04 ‐ Resolution of increasing authorised share capital
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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