GRANDMA'S STORIES LIMITED

04089322
BRYNAMLWG MYDDFAI LLANDOVERY CAMARTHERNSHIRE SA20 0NZ

Documents

Documents
Date Category Description Pages
01 Oct 2013 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Oct 2012 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
11 Nov 2011 annual-return Annual Return 6 Buy now
30 Mar 2011 accounts Annual Accounts 8 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
25 Aug 2010 accounts Annual Accounts 9 Buy now
23 Nov 2009 annual-return Annual Return 6 Buy now
23 Nov 2009 address Move Registers To Sail Company 1 Buy now
23 Nov 2009 address Change Sail Address Company 1 Buy now
21 Nov 2009 officers Change of particulars for director (Carroll Emlyn Jones Nunnerley) 2 Buy now
21 Nov 2009 officers Change of particulars for director (Mrs Valerie Wood-Gaiger) 2 Buy now
21 Nov 2009 officers Change of particulars for director (Mr Andris Taurins) 2 Buy now
26 Oct 2009 accounts Annual Accounts 9 Buy now
20 Jan 2009 annual-return Return made up to 12/10/08; full list of members 4 Buy now
25 Nov 2008 annual-return Return made up to 12/10/07; full list of members 6 Buy now
07 Oct 2008 accounts Annual Accounts 9 Buy now
02 May 2007 accounts Annual Accounts 10 Buy now
08 Dec 2006 capital Particulars of contract relating to shares 2 Buy now
08 Dec 2006 capital Ad 29/11/06--------- £ si 23000@1=23000 £ ic 1000/24000 2 Buy now
08 Dec 2006 capital Nc inc already adjusted 29/11/06 1 Buy now
08 Dec 2006 resolution Resolution 1 Buy now
20 Nov 2006 annual-return Return made up to 12/10/06; full list of members 9 Buy now
17 Oct 2006 accounts Annual Accounts 7 Buy now
16 Nov 2005 annual-return Return made up to 12/10/05; no change of members 7 Buy now
01 Nov 2005 accounts Annual Accounts 6 Buy now
05 Jul 2005 annual-return Return made up to 12/10/04; full list of members 8 Buy now
16 May 2005 officers New secretary appointed 2 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
09 Dec 2004 accounts Annual Accounts 7 Buy now
14 Feb 2004 annual-return Return made up to 12/10/03; no change of members 7 Buy now
24 Mar 2003 accounts Annual Accounts 7 Buy now
11 Mar 2003 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
05 Dec 2002 annual-return Return made up to 12/10/02; full list of members 7 Buy now
13 Nov 2002 accounts Annual Accounts 5 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: 7 granard business centre bunns lane mill hill london NW7 2DQ 2 Buy now
17 May 2002 officers Secretary resigned;director resigned 2 Buy now
17 May 2002 officers New secretary appointed 2 Buy now
06 Nov 2001 annual-return Return made up to 12/10/01; full list of members 7 Buy now
01 May 2001 capital Ad 20/04/01--------- £ si 94@1=94 £ ic 1/95 2 Buy now
01 May 2001 address Registered office changed on 01/05/01 from: fourth floor 315 oxford street london W1R 1LA 1 Buy now
01 May 2001 officers New director appointed 2 Buy now
01 May 2001 officers New director appointed 2 Buy now
01 May 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Oct 2000 officers Secretary resigned 1 Buy now
20 Oct 2000 officers Director resigned 1 Buy now
12 Oct 2000 incorporation Incorporation Company 12 Buy now