Advanced company searchLink opens in new window

GRANTHAM INDUSTRIES LIMITED

Company number 04210565

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)
16 Jul 2003 MEM/ARTS Memorandum and Articles of Association
16 Jul 2003 MEM/ARTS Memorandum and Articles of Association
30 Jun 2003 363s Return made up to 03/05/03; full list of members
25 Mar 2003 288c Director's particulars changed
05 Mar 2003 AA Accounts for a small company made up to 31 October 2002
06 Dec 2002 122 S-div 02/08/02
06 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 02/08/02
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
06 Dec 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
06 Dec 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
06 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2002 88(2)R Ad 02/08/02--------- £ si 17010@.05=850 £ ic 850/1700
07 Nov 2002 395 Particulars of mortgage/charge
21 May 2002 363s Return made up to 03/05/02; full list of members
18 Feb 2002 88(2)R Ad 27/11/01--------- £ si 16970@.05=848 £ ic 2/850
18 Feb 2002 225 Accounting reference date extended from 30/11/01 to 31/10/02
21 Dec 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2001 88(2)R Ad 03/05/01-03/05/01 £ si 1@1=1 £ ic 1/2
16 Jul 2001 288b Secretary resigned
16 Jul 2001 288a New secretary appointed
06 Jun 2001 288a New secretary appointed;new director appointed
31 May 2001 225 Accounting reference date shortened from 31/05/02 to 30/11/01
30 May 2001 288a New director appointed
30 May 2001 288a New director appointed
30 May 2001 288a New director appointed
30 May 2001 287 Registered office changed on 30/05/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP