Download leads from Nexok and grow your business. Find out more

Gracechurch Tl Limited

Documents

Total Documents57
Total Pages297

Filing History

11 May 2009Final Gazette dissolved via compulsory strike-off
11 February 2009Return of final meeting in a members' voluntary winding up
12 January 2009Liquidators statement of receipts and payments to 21 December 2008
29 September 2008Insolvency:secretary of state's release of liquidator
18 September 2008Registered office changed on 18/09/2008 from grant thornton uk LLP st george house 40 great george street leeds LS1 3DQ
20 August 2008Court order insolvency:replacement of liquidator
20 August 2008Appointment of a voluntary liquidator
20 August 2008Notice of ceasing to act as a voluntary liquidator
23 July 2008Liquidators statement of receipts and payments to 21 June 2008
6 May 2008Appointment terminated secretary neil mcdougall
23 August 2007Registered office changed on 23/08/07 from: 60 gracechurch street london EC3V 0HR
13 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
13 July 2007Declaration of solvency
13 July 2007Appointment of a voluntary liquidator
25 June 2007Full accounts made up to 31 December 2006
24 May 2007Secretary's particulars changed
6 December 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
5 November 2006Full accounts made up to 31 December 2005
13 January 2006New director appointed
6 January 2006Return made up to 04/11/05; full list of members
13 September 2005Full accounts made up to 31 December 2004
7 September 2005Registered office changed on 07/09/05 from: commerzbank house po box 286 23 austin friars london EC2P 2JD
23 December 2004Director resigned
1 December 2004Director resigned
15 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 October 2004Full accounts made up to 31 December 2003
25 November 2003Return made up to 04/11/03; full list of members
30 August 2003Full accounts made up to 31 December 2002
16 June 2003Director resigned
24 March 2003Auditor's resignation
20 February 2003Return made up to 04/11/02; full list of members
31 July 2002Full accounts made up to 31 December 2001
11 December 2001Secretary resigned
4 December 2001New secretary appointed
3 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 November 2001Full accounts made up to 31 December 2000
23 March 2001Particulars of mortgage/charge
23 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 June 2000Director resigned
20 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
16 March 2000Memorandum and Articles of Association
16 March 2000Memorandum and Articles of Association
13 March 2000Company name changed gracechurch trading LIMITED\certificate issued on 13/03/00
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
29 February 2000Accounting reference date extended from 30/11/00 to 31/12/00
29 February 2000Director resigned
29 February 2000Registered office changed on 29/02/00 from: 200 aldersgate street london EC1A 4DD
29 February 2000New secretary appointed
29 February 2000New director appointed
29 February 2000Director resigned
29 February 2000New director appointed
29 February 2000New director appointed
29 February 2000New director appointed
29 February 2000New director appointed
29 February 2000Secretary resigned
11 February 2000Company name changed cornerfleet LIMITED\certificate issued on 11/02/00
4 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing