GRAND SLAM LIMITED

05319175
CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN

Documents

Documents
Date Category Description Pages
07 Aug 2012 gazette Gazette Dissolved Compulsory 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2011 officers Appointment of director (Mr Daniel Jeffrey Coram) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Cleere Nominees Limited) 1 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Secretaries Limited) 1 Buy now
21 Apr 2011 accounts Annual Accounts 2 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 1 Buy now
11 Jan 2010 officers Change of particulars for corporate director (Cleere Nominees Limited) 2 Buy now
04 Jan 2010 accounts Annual Accounts 2 Buy now
08 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2009 accounts Annual Accounts 2 Buy now
07 May 2009 annual-return Return made up to 22/12/08; full list of members 3 Buy now
05 May 2009 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2008 accounts Annual Accounts 1 Buy now
25 Mar 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
22 Jun 2007 annual-return Return made up to 22/12/06; full list of members 2 Buy now
22 Jun 2007 officers Secretary's particulars changed 1 Buy now
22 Mar 2007 accounts Annual Accounts 1 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
07 Jan 2007 officers Secretary's particulars changed 1 Buy now
31 Jul 2006 accounts Annual Accounts 1 Buy now
28 Dec 2005 annual-return Return made up to 22/12/05; full list of members 6 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
10 Jan 2005 officers Secretary resigned 1 Buy now
10 Jan 2005 officers Director resigned 1 Buy now
10 Jan 2005 officers New secretary appointed 2 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
22 Dec 2004 incorporation Incorporation Company 10 Buy now