GRAIG COMMERCIAL MANAGEMENT LIMITED

04534945
1 CASPIAN POINT CASPIAN WAY CARDIFF SOUTH GLAMORGAN CF10 4DQ CF10 4DQ

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2016 dissolution Dissolution Application Strike Off Company 5 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2015 annual-return Annual Return 6 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
05 Aug 2014 accounts Annual Accounts 14 Buy now
06 Sep 2013 annual-return Annual Return 6 Buy now
28 Jun 2013 accounts Annual Accounts 14 Buy now
10 Sep 2012 annual-return Annual Return 6 Buy now
14 Jun 2012 accounts Annual Accounts 13 Buy now
09 Sep 2011 annual-return Annual Return 6 Buy now
01 Jun 2011 accounts Annual Accounts 13 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
06 Sep 2010 annual-return Annual Return 6 Buy now
26 Apr 2010 officers Termination of appointment of secretary (Victoria Dwyer) 1 Buy now
26 Apr 2010 officers Appointment of secretary (Mr Hugh Stanley Price) 1 Buy now
04 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2009 resolution Resolution 1 Buy now
07 Sep 2009 annual-return Return made up to 07/09/09; full list of members 4 Buy now
29 Jul 2009 accounts Annual Accounts 6 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
11 Sep 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
22 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
10 Mar 2008 accounts Curr sho from 31/03/2008 to 31/12/2007 1 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
26 Sep 2007 annual-return Return made up to 13/09/07; no change of members 7 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
28 Dec 2006 accounts Annual Accounts 6 Buy now
26 Sep 2006 annual-return Return made up to 13/09/06; full list of members 8 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
30 Sep 2005 annual-return Return made up to 13/09/05; full list of members 8 Buy now
18 May 2005 address Registered office changed on 18/05/05 from: 113-116 bute street cardiff bay cardiff glamorgan CF10 5TE 1 Buy now
02 Mar 2005 accounts Annual Accounts 7 Buy now
20 Sep 2004 annual-return Return made up to 13/09/04; full list of members 8 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
05 Feb 2004 accounts Annual Accounts 2 Buy now
23 Sep 2003 annual-return Return made up to 13/09/03; full list of members 8 Buy now
15 May 2003 officers Secretary's particulars changed 1 Buy now
06 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2003 officers Secretary's particulars changed 1 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
17 Oct 2002 capital Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Oct 2002 accounts Accounting reference date shortened from 30/09/03 to 31/03/03 1 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers New secretary appointed 2 Buy now
11 Oct 2002 address Registered office changed on 11/10/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Oct 2002 officers Secretary resigned 1 Buy now
07 Oct 2002 officers Director resigned 1 Buy now
13 Sep 2002 incorporation Incorporation Company 17 Buy now