- Company Overview for I & S GRANITE LIMITED (07035329)
- Filing history for I & S GRANITE LIMITED (07035329)
- People for I & S GRANITE LIMITED (07035329)
- More for I & S GRANITE LIMITED (07035329)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2011 | DS01 | Application to strike the company off the register | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
15 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
|
|
04 Jun 2010 | AD01 | Registered office address changed from C/O Wrights Acc Servs Ltd Suite 4 48 Westgate Old Skelmersdale Lancashire WN8 8AZ on 4 June 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 4 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Ian Granite on 3 June 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Michaela Jane Wright on 3 June 2010 | |
02 Oct 2009 | MA | Memorandum and Articles of Association | |
02 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2009 | 288a | Director appointed ian granite | |
02 Oct 2009 | 288a | Secretary appointed michaela jane wright | |
01 Oct 2009 | 288b | Appointment Terminated Secretary rwl registrars LIMITED | |
01 Oct 2009 | 288b | Appointment Terminated Director clifford wing | |
30 Sep 2009 | NEWINC | Incorporation |