GRANTA DESIGN ASSOCIATES LIMITED

06303952
3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG CB22 3TG

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
16 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
28 May 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Aug 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 6 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
20 Jul 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
04 Aug 2010 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
30 Jul 2010 officers Change of particulars for director (Simon Martin Bruce) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Martin Philip Tomlinson) 2 Buy now
26 Jul 2010 officers Termination of appointment of director (Simon Bruce) 2 Buy now
11 Dec 2009 capital Return of Allotment of shares 3 Buy now
01 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
28 Jul 2009 annual-return Return made up to 05/07/09; full list of members 4 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from 8 moorfield road duxford cambridge cambridgeshire CB22 4PS 1 Buy now
08 May 2009 accounts Annual Accounts 8 Buy now
13 Apr 2009 accounts Accounting reference date extended from 31/07/2008 to 31/10/2008 1 Buy now
27 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 Aug 2008 annual-return Return made up to 05/07/08; full list of members 4 Buy now
05 Nov 2007 capital Ad 05/07/07-05/07/07 £ si 99@1=99 £ ic 1/100 2 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: 3 morley's place sawston cambridge CB22 3TG 1 Buy now
02 Nov 2007 officers New secretary appointed 1 Buy now
02 Nov 2007 officers New director appointed 2 Buy now
02 Nov 2007 officers New director appointed 2 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
06 Jul 2007 officers Secretary resigned 1 Buy now
05 Jul 2007 incorporation Incorporation Company 9 Buy now