- Company Overview for GRINDCO 571 LIMITED (07469537)
- Filing history for GRINDCO 571 LIMITED (07469537)
- People for GRINDCO 571 LIMITED (07469537)
- More for GRINDCO 571 LIMITED (07469537)
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) |
---|---|---|---|
10 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
14 Jul 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 April 2011 | |
14 Jul 2011 | AP01 | Appointment of Donald Burton as a director | |
14 Jul 2011 | AP01 | Appointment of Richard Jeffrey Bloomfield as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Deborah Burton as a director | |
19 Apr 2011 | AP01 | Appointment of Deborah Jane Burton as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Grindco Directors Limited as a director | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 13 January 2011
|
|
19 Jan 2011 | AP01 | Appointment of Deborah Jane Burton as a director | |
19 Jan 2011 | AP01 | Appointment of David Mark Burton as a director | |
19 Jan 2011 | AD01 | Registered office address changed from C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 19 January 2011 | |
19 Jan 2011 | TM01 | Termination of appointment of Liam Norcup as a director | |
14 Dec 2010 | NEWINC | Incorporation |