GRAY ENGINEERING LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR TOWER DIRECTORS LIMITED

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOWER DIRECTORS LIMITED / 07/03/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

03/05/073 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: KINGS BROMLEY WHARF BROMLEY HAYES NR LICHFIELD STAFFORDSHIRE WS13 8HS

View Document

06/07/026 July 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: OAKWOOD COURT SPRING HILL ARLEY WARWICKSHIRE CV7 8FE

View Document

06/04/976 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/04/9619 April 1996 £ NC 100000/375000 04/04/96

View Document

19/04/9619 April 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

18/04/9618 April 1996 AUDITOR'S RESIGNATION

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL,BS8 2BN

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/05/959 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/11/932 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/93

View Document

02/11/932 November 1993 NC INC ALREADY ADJUSTED 03/09/93

View Document

11/08/9311 August 1993

View Document

11/08/9311 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 COMPANY NAME CHANGED GRAY PREFABRICATION SERVICES LIM ITED CERTIFICATE ISSUED ON 23/07/93

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992

View Document

19/03/9219 March 1992 S386 DISP APP AUDS 06/03/92

View Document

17/03/9217 March 1992 S386 DISP APP AUDS 06/03/92

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/915 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/915 March 1991 Incorporation

View Document


More Company Information


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