About

Registered Number: 03321713
Date of Incorporation: 20/02/1997 (27 years and 3 months ago)
Company Status: Liquidation
Registered Address: 57a Broadway, Leigh On Sea, Essex, SS9 1PE

 

G R S Building Services Ltd was registered on 20 February 1997 with its registered office in Essex, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMARTIN, Mark Thomas 24 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SCARBOROUGH, Linda Margaret 20 February 1997 24 October 1997 1

Filing History

Document Type Date
COCOMP - Order to wind up 02 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 14 October 2003
CERTNM - Change of name certificate 07 July 2003
363s - Annual Return 17 February 2003
287 - Change in situation or address of Registered Office 14 July 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 12 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 15 February 2001
AA - Annual Accounts 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
RESOLUTIONS - N/A 27 March 2000
123 - Notice of increase in nominal capital 27 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
363s - Annual Return 28 February 2000
395 - Particulars of a mortgage or charge 13 May 1999
AA - Annual Accounts 28 April 1999
CERTNM - Change of name certificate 07 April 1999
225 - Change of Accounting Reference Date 06 April 1999
363s - Annual Return 01 April 1999
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
225 - Change of Accounting Reference Date 20 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.