GRUNDON TECHNOLOGIES LIMITED
Status | LIQUIDATION |
Company No. | 02047611 |
Category | Private Limited Company |
Incorporated | 18 Aug 1986 |
Age | 37 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GRUNDON TECHNOLOGIES LIMITED is an liquidation private limited company with number 02047611. It was incorporated 37 years, 9 months, 14 days ago, on 18 August 1986. The company address is Church House Church House, Somerset, BA20 1HB.
Company Fillings
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation compulsory winding up order
Date: 13 Aug 1992
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 16 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 16/09/91 from: 9 barges close litton cheney dorchester dorset
Documents
Legacy
Date: 01 Aug 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 May 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 11 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/01/88; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1989
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 30 Dec 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 15 Oct 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 02 Oct 1986
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 05 Sep 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medhay LIMITED\certificate issued on 05/09/86
Documents
Legacy
Date: 22 Aug 1986
Category: Address
Type: 287
Description: Registered office changed on 22/08/86 from: 11 kingsmead square bath avon BA1 2AB
Documents
Legacy
Date: 22 Aug 1986
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Certificate incorporation
Date: 18 Aug 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
38 MAIDSTONE ROAD,TONBRIDGE,TN12 6BT
Number: | 09596638 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PIERREPONT LTD MILLFIELDS HOUSE,THONGSBRIDGE,HD9 3JL
Number: | 07347474 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ALBION STREET,HULL,HU1 3TG
Number: | 09036820 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STEADING,ALNESS,IV17 0XX
Number: | SC404927 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE OFFICE CAMPUS,WAKEFIELD,WF1 2UY
Number: | 07855411 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11726783 |
Status: | ACTIVE |
Category: | Private Limited Company |