Advanced company searchLink opens in new window

GRAMLICK DESIGNS LIMITED

Company number 05316023

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)
03 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
14 Oct 2011 SH03 Purchase of own shares.
18 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
09 Nov 2010 SH03 Purchase of own shares.
22 Apr 2010 SH03 Purchase of own shares.
12 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2010 AP03 Appointment of Chanelle Marie Rains as a secretary
07 Apr 2010 TM01 Termination of appointment of Diane Paton as a director
07 Apr 2010 TM02 Termination of appointment of Diane Paton as a secretary
06 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 CH01 Director's details changed for Katherine Elizabeth Rutherford on 17 December 2004
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
13 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
18 Dec 2008 363a Return made up to 17/12/08; full list of members
08 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
20 Dec 2007 363a Return made up to 17/12/07; full list of members
24 Apr 2007 AA Total exemption small company accounts made up to 30 November 2006
22 Dec 2006 363a Return made up to 17/12/06; full list of members
09 May 2006 AA Total exemption small company accounts made up to 30 November 2005
06 Jan 2006 363a Return made up to 17/12/05; full list of members
21 Dec 2005 288c Secretary's particulars changed;director's particulars changed
23 Feb 2005 225 Accounting reference date shortened from 31/12/05 to 30/11/05
09 Feb 2005 395 Particulars of mortgage/charge
17 Dec 2004 NEWINC Incorporation