Gnt 229 Ltd

Reports

Includes
    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

THE GRAFTON ORGANISATION LTD
THE GRAFTON ORGANISATION LIMITED
GNT 229 LIMITED

Details

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

Charts

Visits

GNT 229 LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-22021-42022-112022-122024-122025-12025-22025-32025-50123

Searches

GNT 229 LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2022-22024-101
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 9, 2013 Change of registered office address Change of registered office address
Registry Jan 9, 2008 Order to wind up Order to wind up
Registry Dec 6, 2007 Dissolved Dissolved
Registry Oct 1, 2007 Annual return Annual return
Registry Sep 6, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 10, 2007 Change of name certificate Change of name certificate
Registry May 10, 2007 Company name change Company name change
Registry Jan 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 15, 2006 Annual return Annual return
Registry Sep 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 4, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 4, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 4, 2006 Statement of company's affairs Statement of company's affairs
Registry Aug 25, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 23, 2006 Appointment of a director Appointment of a director
Registry Aug 21, 2006 Change of accounting reference date Change of accounting reference date
Registry Aug 15, 2006 Appointment of a man as Director and Co Director 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 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 Order to wind up
Registry Jun 6, 2006 Annual return Annual return
Registry May 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2006 Resignation of a director Resignation of a director
Registry Mar 23, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 7, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 7, 2005 Appointment of a director Appointment of a director
Registry Nov 25, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 21, 2005 Change of name certificate Change of name certificate
Registry Nov 21, 2005 Company name change Company name change
Registry Nov 21, 2005 Company name change 5526... Company name change 5526...
Registry Nov 21, 2005 Change of name certificate Change of name certificate
Registry Nov 16, 2005 Two appointments: a person and a man Two appointments: a person and a man
Registry Nov 16, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 28, 2005 Appointment of a secretary Appointment of a secretary
Registry Oct 28, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 3, 2005 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 3, 2005 Resignation of one Chartered Accountants and one Secretary Resignation of one Chartered Accountants and one Secretary
Registry Sep 26, 2005 Resignation of a director Resignation of a director
Registry Aug 26, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Jul 2, 2005 Appointment of a director Appointment of a director
Registry Jun 1, 2005 Appointment of a man as Director and Personnel Director Appointment of a man as Director and Personnel Director
Registry Nov 15, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 15, 2004 Appointment of a secretary Appointment of a secretary
Registry Nov 15, 2004 Resignation of a secretary Resignation of a secretary
Registry Nov 4, 2004 Appointment of a person as Chartered Accountants and Secretary Appointment of a person as Chartered Accountants and Secretary
Registry Nov 4, 2004 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Oct 25, 2004 Two appointments: a person and a man Two appointments: a person and a man
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)