Grannatech Ltd was registered on 08 March 2000 with its registered office in Hertordshire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEDLICOTT, James Hamon | 28 March 2000 | - | 1 |
MEDLICOTT, Nancy Jane | 28 March 2000 | 29 July 2003 | 1 |
PASQUINI, Piero | 29 July 2003 | 11 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 09 March 2015 | |
TM01 - Termination of appointment of director | 15 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363s - Annual Return | 25 March 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 12 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2005 | |
AA - Annual Accounts | 26 January 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 31 March 2004 | |
AUD - Auditor's letter of resignation | 26 November 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
AUD - Auditor's letter of resignation | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
287 - Change in situation or address of Registered Office | 21 July 2003 | |
225 - Change of Accounting Reference Date | 10 May 2003 | |
AA - Annual Accounts | 01 April 2003 | |
363s - Annual Return | 18 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2003 | |
MEM/ARTS - N/A | 21 November 2002 | |
287 - Change in situation or address of Registered Office | 18 November 2002 | |
CERTNM - Change of name certificate | 13 November 2002 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 09 January 2002 | |
CERTNM - Change of name certificate | 25 July 2001 | |
RESOLUTIONS - N/A | 26 April 2001 | |
RESOLUTIONS - N/A | 26 April 2001 | |
RESOLUTIONS - N/A | 26 April 2001 | |
363s - Annual Return | 02 April 2001 | |
287 - Change in situation or address of Registered Office | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 15 April 2000 | |
287 - Change in situation or address of Registered Office | 04 April 2000 | |
NEWINC - New incorporation documents | 08 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 14 April 2000 | Fully Satisfied |
N/A |