Gnt 229 Ltd
Full Company Report
Includesall other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THE GRAFTON ORGANISATION LTD
THE GRAFTON ORGANISATION LIMITED
GNT 229 LIMITED
Company type
Private Limited Company , Dissolved
Company Number
05268802
Record last updated
Sunday, April 26, 2015 11:08:13 AM UTC
Official Address
Begbies Traynor Elliot House 151 Deansgate Manchester M33bp City Centre
There are 82 companies registered at this street
Locality
City Centre
Region
England
Postal Code
M33BP
Sector
Business & management consultancy
Visits
GNT 229 LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2021-2 2021-4 2022-11 2022-12 2024-12 2025-1 2025-2 2025-3 2025-5 0 1 2 3
Searches
GNT 229 LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2022-2 2024-1 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 9, 2013
Change of registered office address
Registry
Jan 9, 2008
Order to wind up
Registry
Dec 6, 2007
Dissolved
Registry
Oct 1, 2007
Annual return
Registry
Sep 6, 2007
Return of final meeting in a creditors' voluntary winding-up
Registry
May 10, 2007
Change of name certificate
Registry
May 10, 2007
Company name change
Registry
Jan 17, 2007
Change in situation or address of registered office
Registry
Sep 15, 2006
Annual return
Registry
Sep 15, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Sep 4, 2006
Extraordinary resolution in creditors, voluntary liquidation
Registry
Sep 4, 2006
Notice of appointment of liquidator in a voluntary winding up
Registry
Sep 4, 2006
Statement of company's affairs
Registry
Aug 25, 2006
Change in situation or address of registered office
Registry
Aug 23, 2006
Appointment of a director
Registry
Aug 21, 2006
Change of accounting reference date
Registry
Aug 15, 2006
Appointment of a man as Director and Co Director
Registry
Aug 8, 2006
Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry
Aug 8, 2006
Order to wind up
Registry
Jun 6, 2006
Annual return
Registry
May 23, 2006
Particulars of a mortgage or charge
Registry
Mar 29, 2006
Resignation of a director
Registry
Mar 23, 2006
Resignation of one Company Director and one Director (a man)
Registry
Dec 7, 2005
Resignation of a secretary
Registry
Dec 7, 2005
Appointment of a director
Registry
Nov 25, 2005
Appointment of a secretary
Registry
Nov 21, 2005
Change of name certificate
Registry
Nov 21, 2005
Company name change
Registry
Nov 21, 2005
Company name change 5526...
Registry
Nov 21, 2005
Change of name certificate
Registry
Nov 16, 2005
Two appointments: a person and a man
Registry
Nov 16, 2005
Resignation of one Secretary (a man)
Registry
Oct 28, 2005
Appointment of a secretary
Registry
Oct 28, 2005
Resignation of a secretary
Registry
Oct 3, 2005
Appointment of a person as Secretary
Registry
Oct 3, 2005
Resignation of one Chartered Accountants and one Secretary
Registry
Sep 26, 2005
Resignation of a director
Registry
Aug 26, 2005
Resignation of one Director (a man)
Registry
Aug 13, 2005
Particulars of a mortgage or charge
Registry
Aug 3, 2005
Two appointments: 2 men
Registry
Jul 2, 2005
Appointment of a director
Registry
Jun 1, 2005
Appointment of a man as Director and Personnel Director
Registry
Nov 15, 2004
Change in situation or address of registered office
Registry
Nov 15, 2004
Appointment of a secretary
Registry
Nov 15, 2004
Resignation of a secretary
Registry
Nov 4, 2004
Appointment of a person as Chartered Accountants and Secretary
Registry
Nov 4, 2004
Resignation of one Nominee Secretary
Registry
Oct 25, 2004
Two appointments: a person and a man