- Company Overview for GRANTSIDE ONE LIMITED (04844741)
- Filing history for GRANTSIDE ONE LIMITED (04844741)
- People for GRANTSIDE ONE LIMITED (04844741)
- More for GRANTSIDE ONE LIMITED (04844741)
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) |
---|---|---|---|
15 Nov 2006 | CERTNM | Company name changed grantax (balliol) LIMITED\certificate issued on 15/11/06 | |
23 Aug 2006 | AA | Accounts made up to 30 June 2006 | |
08 Aug 2006 | 363s | Return made up to 24/07/06; full list of members | |
30 Jan 2006 | AA | Accounts made up to 30 June 2005 | |
01 Aug 2005 | 363s | Return made up to 24/07/05; full list of members | |
09 Nov 2004 | 288a | New director appointed | |
09 Nov 2004 | 288a | New director appointed | |
09 Nov 2004 | 288a | New director appointed | |
09 Nov 2004 | 363s | Return made up to 24/07/04; full list of members | |
08 Nov 2004 | 288a | New secretary appointed;new director appointed | |
20 Oct 2004 | 288a | New director appointed | |
07 Sep 2004 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2004 | 287 | Registered office changed on 01/09/04 from: aberdeen house south road haywards heath west sussex RH16 4NG | |
01 Sep 2004 | AA | Accounts made up to 30 June 2004 | |
15 Jun 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2003 | 288b | Secretary resigned | |
06 Aug 2003 | 288b | Director resigned | |
06 Aug 2003 | 287 | Registered office changed on 06/08/03 from: 1 park row leeds LS1 5AB | |
06 Aug 2003 | 225 | Accounting reference date shortened from 31/07/04 to 30/06/04 | |
31 Jul 2003 | CERTNM | Company name changed pinco 1986 LIMITED\certificate issued on 31/07/03 | |
24 Jul 2003 | NEWINC | Incorporation |