GRANVILLE TECHNICAL SERVICES (EAST) LIMITED
Company number 07087290
- Company Overview for GRANVILLE TECHNICAL SERVICES (EAST) LIMITED (07087290)
- Filing history for GRANVILLE TECHNICAL SERVICES (EAST) LIMITED (07087290)
- People for GRANVILLE TECHNICAL SERVICES (EAST) LIMITED (07087290)
- More for GRANVILLE TECHNICAL SERVICES (EAST) LIMITED (07087290)
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) |
---|---|---|---|
13 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
05 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AD01 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom on 14 February 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
19 Nov 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
08 Jan 2010 | AP01 | Appointment of Michael Marcel Le Gonidec as a director | |
29 Dec 2009 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
01 Dec 2009 | TM01 | Termination of appointment of Dunstana Davies as a director | |
25 Nov 2009 | NEWINC | Incorporation |