IAN M GRANT LIMITED

06292708
14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2016 accounts Annual Accounts 7 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
26 Oct 2015 accounts Annual Accounts 3 Buy now
07 Aug 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 4 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 officers Change of particulars for secretary (Ruth Miriam Grant) 2 Buy now
15 Jul 2013 officers Change of particulars for director (Mr Ian Matheson Grant) 2 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 4 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Change of particulars for director (Ian Matheson Grant) 2 Buy now
26 Sep 2009 accounts Annual Accounts 4 Buy now
05 Aug 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
24 Jul 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 3 Buy now
04 Jun 2008 capital Ad 04/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
04 Mar 2008 accounts Curr sho from 30/06/2008 to 31/03/2008 1 Buy now
21 Jul 2007 officers New director appointed 2 Buy now
21 Jul 2007 officers New secretary appointed 2 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF 1 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
26 Jun 2007 incorporation Incorporation Company 16 Buy now