GREETINGS MADE EASY LIMITED

Company Documents

DateDescription
18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
C/O BIRKETT LONG LLP
NUMBER ONE LEGG STREET
CHELMSFORD
ESSEX
CM1 1JS

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN COOK

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR TREVOR BROWN

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MR TREVOR BROWN

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MR STEPHEN SANDS COOK

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY STUART DOOTSON

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR STEPHEN SANDS COOK

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR STUART JOHN DOOTSON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOTT

View Document

31/12/1331 December 2013 SECRETARY APPOINTED MR STUART DOOTSON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KNOTT

View Document

30/12/1330 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER KNOTT

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
SAXON HOUSE
27 DUKE STREET
CHELMSFORD
ESSEX
CM1 1HT

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/12/1123 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY GEE

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR STUART JOHN DOOTSON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEE

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KNOTT

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/01/1028 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GEE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HENRY / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GEE / 24/01/2010

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM NORTON

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ROBERT JAMES HENRY

View Document

06/06/096 June 2009 SECRETARY APPOINTED ANTHONY MICHAEL GEE

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTEN NILSSON

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANTHONY MICHAEL GEE

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM:
KELVEDON PARK
LONDON ROAD
RIVENHALL WITHAM
ESSEX CM8 3HB

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
SAINT JAMES HOUSE
13 KENSINGTON SQUARE
LONDON
W8 5HD

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
29 ABINGDON ROAD KENSINGTON
LONDON
W8 6AH

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED
GCSCO1 LIMITED
CERTIFICATE ISSUED ON 13/05/02

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED
RISK MANAGEMENT EXHIBITIONS LIMI
TED
CERTIFICATE ISSUED ON 12/02/02

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM:
29 ABINGDON ROAD KENSINGTON
LONDON
W8 6AH

View Document

04/02/024 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM:
22A CANNON LANE
PINNER
MIDDLESEX HA5 1HL

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

20/01/9920 January 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 S366A DISP HOLDING AGM 19/11/97

View Document

02/12/972 December 1997 S386 DISP APP AUDS 19/11/97

View Document

02/12/972 December 1997 S252 DISP LAYING ACC 19/11/97

View Document

02/12/972 December 1997 REMUNERATION OF AUDITOR 19/11/97

View Document

09/10/979 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/05/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM:
2 FORGE HOUSE
SUMMERLEYS ROAD
PRINCES RISBOROUGH
AYLESBURY HP17 9DT

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P C & M LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company