Granite Mortgages 99-1 Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 14, 2002)
  • all 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

Details

Company type Public Limited Company, Dissolved
Company Number 03805318
Record last updated Thursday, April 23, 2015 4:53:06 AM UTC
Official Address Fifth Floor 100 Wood Street London Ec2v7ex Bassishaw
There are 895 companies registered at this street
Locality Bassishaw
Region City Of London, England
Postal Code EC2V7EX
Sector Other business activities

Charts

Visits

GRANITE MORTGAGES 99-1 PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 31, 2008 Dissolved Dissolved
Registry Oct 31, 2007 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Sep 14, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 6, 2007 Appointment of a director Appointment of a director
Registry Jun 15, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 15, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 15, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 7, 2007 Appointment of a man as Treasury Director and Director Appointment of a man as Treasury Director and Director
Registry Jun 6, 2007 Resignation of a director Resignation of a director
Registry Jun 6, 2007 Resignation of a director 3805... Resignation of a director 3805...
Registry Jun 6, 2007 Appointment of a director Appointment of a director
Registry May 23, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Sep 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 4, 2006 Annual return Annual return
Financials Jul 28, 2006 Annual accounts Annual accounts
Registry Oct 21, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 3, 2005 Annual return Annual return
Financials Jun 17, 2005 Annual accounts Annual accounts
Financials Aug 3, 2004 Annual accounts 3805... Annual accounts 3805...
Registry Aug 2, 2004 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Jul 24, 2003 Annual return Annual return
Registry Feb 13, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 22, 2002 Annual return Annual return
Financials Jul 14, 2002 Annual accounts Annual accounts
Registry Aug 1, 2001 Annual return Annual return
Financials May 2, 2001 Annual accounts Annual accounts
Registry Nov 1, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 2000 Annual return Annual return
Registry Oct 18, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 1999 Prospectus Prospectus
Registry Sep 15, 1999 Appointment of a director Appointment of a director
Registry Sep 15, 1999 Resignation of a director Resignation of a director
Registry Sep 15, 1999 Appointment of a secretary Appointment of a secretary
Registry Sep 15, 1999 Appointment of a director Appointment of a director
Registry Sep 7, 1999 Certificate to entitle a public company to commence business and borrow Certificate to entitle a public company to commence business and borrow
Registry Sep 7, 1999 Application by a public company for certificate to commence business and statutory declaration in support Application by a public company for certificate to commence business and statutory declaration in support
Registry Sep 3, 1999 Resignation of a director Resignation of a director
Registry Sep 3, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 3, 1999 Change of accounting reference date Change of accounting reference date
Registry Sep 3, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 3, 1999 Appointment of a director Appointment of a director
Registry Aug 24, 1999 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
Registry Jul 12, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)