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

Grainger Malta Finance (No 2) Limited

Documents

Total Documents88
Total Pages395

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off
4 February 2014Final Gazette dissolved via voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
15 November 2012Voluntary strike-off action has been suspended
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012
15 November 2012Voluntary strike-off action has been suspended
30 October 2012First Gazette notice for voluntary strike-off
30 October 2012First Gazette notice for voluntary strike-off
23 October 2012Application to strike the company off the register
23 October 2012Application to strike the company off the register
5 October 2012Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 28 September 2012
5 October 2012Termination of appointment of Nicholas Jopling as a director
5 October 2012Termination of appointment of Peter Couch as a director
5 October 2012Termination of appointment of Andrew Rolland Cunningham as a director on 28 September 2012
5 October 2012Termination of appointment of Andrew Cunningham as a director
5 October 2012Termination of appointment of Peter Quentin Patrick Couch as a director on 28 September 2012
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
10 August 2012Statement of capital on 10 August 2012
  • GBP 1
10 August 2012Statement by directors
10 August 2012Solvency statement dated 11/07/12
10 August 2012Statement of capital on 10 August 2012
  • GBP 1
10 August 2012Statement by Directors
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 August 2012Solvency Statement dated 11/07/12
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
30 March 2012Full accounts made up to 30 September 2011
30 March 2012Full accounts made up to 30 September 2011
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011
17 March 2011Full accounts made up to 30 September 2010
17 March 2011Full accounts made up to 30 September 2010
23 December 2010Appointment of Mark Greenwood as a director
23 December 2010Appointment of Mark Greenwood as a director
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director
15 December 2010Appointment of Peter Quentin Patrick Couch as a director
15 December 2010Appointment of Peter Quentin Patrick Couch as a director
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
16 July 2010Termination of appointment of Sean Nicolson as a director
16 July 2010Termination of appointment of Sean Nicolson as a director
24 August 2009Ad 07/08/09 gbp si 383927157@1=383927157 gbp ic 1/383927158
24 August 2009Ad 07/08/09\gbp si 383927157@1=383927157\gbp ic 1/383927158\
20 August 2009Director appointed nick on
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
20 August 2009Appointment terminated director sean nicolson
20 August 2009Director appointed andrew rolland cunningham
20 August 2009Registered office changed on 20/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
20 August 2009Accounting reference date extended from 31/07/2010 to 30/09/2010
20 August 2009Secretary appointed michael patrick windle
20 August 2009Nc inc already adjusted 07/08/09
20 August 2009Director appointed nick on
20 August 2009Company name changed crossco (1164) LIMITED\certificate issued on 21/08/09
20 August 2009Registered office changed on 20/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
20 August 2009Company name changed crossco (1164) LIMITED\certificate issued on 21/08/09
20 August 2009Accounting reference date extended from 31/07/2010 to 30/09/2010
20 August 2009Director appointed andrew rolland cunningham
20 August 2009Appointment Terminated Director sean nicolson
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
20 August 2009Secretary appointed michael patrick windle
20 August 2009Nc inc already adjusted 07/08/09
6 July 2009Incorporation
6 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing