GRAYMATTER PROCUREMENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 APPLICATION FOR STRIKING-OFF

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY GARY GRAY

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
9 OAK HANGER CLOSE
HOOK
HAMPSHIRE
RG27 9QA
ENGLAND

View Document

30/09/1230 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE ADINA GRAY / 12/12/2009

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 77 MIDDLE MEAD HOOK HAMPSHIRE RG27 9TE

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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