GRIPWORX LIMITED

04442291
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
03 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Nov 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Nov 2013 resolution Resolution 1 Buy now
12 Jun 2013 accounts Annual Accounts 7 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 accounts Annual Accounts 7 Buy now
31 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Tony Edward Fabian) 2 Buy now
01 Apr 2010 accounts Annual Accounts 7 Buy now
02 Jun 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
02 Dec 2008 accounts Annual Accounts 7 Buy now
02 Dec 2008 accounts Annual Accounts 7 Buy now
23 Jun 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
23 Jun 2008 address Location of register of members 1 Buy now
23 Jun 2008 address Location of debenture register 1 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from heathrow business centre 65 high street egham surrey TW20 9EY 1 Buy now
13 May 2008 officers Appointment terminated secretary nicola rosier 1 Buy now
13 May 2008 officers Secretary appointed julie anne king 1 Buy now
14 Aug 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
14 Aug 2007 address Location of debenture register 1 Buy now
14 Aug 2007 address Location of register of members 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: heathrow business centre 65 high street egham surrey TW20 9EY 1 Buy now
28 Apr 2007 accounts Annual Accounts 5 Buy now
18 Apr 2007 officers New secretary appointed 2 Buy now
18 Jan 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ 1 Buy now
23 May 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 7 Buy now
16 Jun 2005 officers New secretary appointed 1 Buy now
12 Jun 2005 annual-return Return made up to 20/05/05; full list of members 2 Buy now
10 Jun 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 accounts Annual Accounts 7 Buy now
26 May 2004 annual-return Return made up to 20/05/04; full list of members 6 Buy now
19 Jan 2004 accounts Annual Accounts 7 Buy now
17 Jul 2003 officers Director's particulars changed 1 Buy now
17 Jul 2003 officers Secretary's particulars changed 1 Buy now
18 May 2003 annual-return Return made up to 20/05/03; full list of members 6 Buy now
21 Mar 2003 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
20 May 2002 incorporation Incorporation Company 9 Buy now