- Company Overview for GRANVILLE STATIONERY CO LIMITED (04714085)
- Filing history for GRANVILLE STATIONERY CO LIMITED (04714085)
- People for GRANVILLE STATIONERY CO LIMITED (04714085)
- More for GRANVILLE STATIONERY CO LIMITED (04714085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2010 | CH01 | Director's details changed for Menachem Nuchem Vogel on 27 March 2010 | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
03 Jun 2008 | 363a | Return made up to 27/03/08; full list of members | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford lancashire M7 4QX | |
03 Jun 2008 | 353 | Location of register of members | |
03 Jun 2008 | 190 | Location of debenture register | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
02 Jan 2008 | 363a | Return made up to 27/03/07; full list of members | |
29 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
04 Aug 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
14 Jun 2006 | 363a | Return made up to 27/03/06; full list of members | |
03 Oct 2005 | 363a | Return made up to 27/03/05; full list of members | |
21 Apr 2005 | 88(2)R | Ad 21/07/03--------- £ si 50@1 | |
24 Mar 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
06 Apr 2004 | 363s | Return made up to 27/03/04; full list of members | |
27 Jan 2004 | 225 | Accounting reference date extended from 31/03/04 to 31/07/04 | |
29 Jul 2003 | 288b | Secretary resigned | |
29 Jul 2003 | 288b | Director resigned | |
29 Jul 2003 | 288a | New director appointed | |
29 Jul 2003 | 288a | New secretary appointed | |
27 Mar 2003 | NEWINC | Incorporation |