- Company Overview for GRI MARKETING COMMUNICATIONS LIMITED (07244821)
- Filing history for GRI MARKETING COMMUNICATIONS LIMITED (07244821)
- People for GRI MARKETING COMMUNICATIONS LIMITED (07244821)
- Charges for GRI MARKETING COMMUNICATIONS LIMITED (07244821)
- Insolvency for GRI MARKETING COMMUNICATIONS LIMITED (07244821)
- More for GRI MARKETING COMMUNICATIONS LIMITED (07244821)
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) |
---|---|---|---|
04 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2012 | |
19 Apr 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2011 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berks RG14 1QL United Kingdom on 18 April 2011 | |
18 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | TM01 | Termination of appointment of Adrain Walker as a director | |
21 Jan 2011 | TM01 | Termination of appointment of a director | |
21 Jan 2011 | AP01 | Appointment of Steven Antony Ellis as a director | |
19 Aug 2010 | TM01 | Termination of appointment of Michael Diamandis as a director | |
19 Aug 2010 | AP01 | Appointment of Adrian Walker as a director | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2010 | NEWINC |
Incorporation
Statement of capital on 2010-05-06
|