GRAND DESIGNS (NEW FOREST) LIMITED

05458997
2-4 QUEEN STREET NORWICH NR2 4SQ

Documents

Documents
Date Category Description Pages
04 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
04 Mar 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
25 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
11 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
03 Feb 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Feb 2011 resolution Resolution 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Danny Cleary) 2 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 accounts Annual Accounts 8 Buy now
11 Feb 2010 officers Termination of appointment of director (Paul Vaughan) 1 Buy now
02 Jun 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
02 Jun 2009 officers Director's change of particulars / danny cleary / 21/05/2007 2 Buy now
22 May 2009 accounts Annual Accounts 4 Buy now
20 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Aug 2008 officers Director's change of particulars / dean palmer / 01/12/2007 1 Buy now
11 Aug 2008 officers Appointment terminated secretary nino pucacco 1 Buy now
11 Aug 2008 officers Secretary appointed christopher james andrews 2 Buy now
11 Jul 2008 capital Ad 24/05/08\gbp si 1@1=1\gbp ic 9/10\ 2 Buy now
30 Jun 2008 annual-return Return made up to 20/05/08; full list of members 4 Buy now
23 May 2008 officers Appointment terminated director paul vaughan 2 Buy now
19 Sep 2007 accounts Annual Accounts 3 Buy now
30 May 2007 annual-return Return made up to 20/05/07; full list of members 3 Buy now
30 Nov 2006 accounts Annual Accounts 1 Buy now
23 May 2006 annual-return Return made up to 20/05/06; full list of members 3 Buy now
23 May 2006 officers Secretary's particulars changed 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 1B centurion business park sturrock way bretton peterborough PE3 8YF 1 Buy now
20 May 2005 incorporation Incorporation Company 17 Buy now