Based in Sheffield, Grimsby Malting Retail Development Company Ltd was established in 2000, it's status is listed as "Dissolved". The business has no directors listed. Currently we aren't aware of the number of employees at the this business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 July 2015 | |
DS01 - Striking off application by a company | 07 July 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AD01 - Change of registered office address | 22 December 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 08 July 2013 | |
TM01 - Termination of appointment of director | 19 June 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AP01 - Appointment of director | 19 February 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH03 - Change of particulars for secretary | 07 January 2010 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 16 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363a - Annual Return | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 May 2005 | |
288b - Notice of resignation of directors or secretaries | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
363s - Annual Return | 23 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
AA - Annual Accounts | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
363s - Annual Return | 18 December 2002 | |
AA - Annual Accounts | 20 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
363s - Annual Return | 17 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
RESOLUTIONS - N/A | 08 June 2001 | |
RESOLUTIONS - N/A | 08 June 2001 | |
RESOLUTIONS - N/A | 08 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2001 | |
287 - Change in situation or address of Registered Office | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
225 - Change of Accounting Reference Date | 26 April 2001 | |
287 - Change in situation or address of Registered Office | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
CERTNM - Change of name certificate | 30 January 2001 | |
NEWINC - New incorporation documents | 11 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of agreements | 30 June 2003 | Fully Satisfied |
N/A |
Debenture | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |