Grenville Moran Ltd was registered on 04 August 2003 and has its registered office in Birmingham. We don't currently know the number of employees at the business. The company has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Christine Marguerite | 04 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2015 | |
AD01 - Change of registered office address | 19 September 2013 | |
DISS16(SOAS) - N/A | 04 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 March 2013 | |
AR01 - Annual Return | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 07 July 2011 | |
TM01 - Termination of appointment of director | 23 February 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 15 December 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 12 November 2008 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 17 June 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 03 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2006 | |
AA - Annual Accounts | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 14 January 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 25 May 2005 | |
225 - Change of Accounting Reference Date | 06 May 2005 | |
363s - Annual Return | 27 September 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
287 - Change in situation or address of Registered Office | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
287 - Change in situation or address of Registered Office | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
NEWINC - New incorporation documents | 04 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 11 January 2006 | Outstanding |
N/A |
Legal mortgage | 12 May 2004 | Fully Satisfied |
N/A |