GRAYS GROUP LIMITED

Company Documents

DateDescription
18/08/1118 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1118 May 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

06/01/116 January 2011 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 300 CROWNPOINT ROAD GLASGOW G40 2UP

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

21/12/0321 December 2003 NEW DIRECTOR APPOINTED

View Document

21/12/0321 December 2003 NEW SECRETARY APPOINTED

View Document

21/12/0321 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 AUDITOR'S RESIGNATION

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 AMENDING FORM 88(2)R 09/12/99

View Document

24/09/0324 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/06/0310 June 2003 £ IC 262059/222037 28/04/03 £ SR 40022@1=40022

View Document

03/03/033 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 £ IC 289291/262059 14/01/02 £ SR 27232@1=27232

View Document

25/01/0225 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 £ IC 293425/289291 31/03/00 £ SR 4134@1=4134

View Document

07/04/007 April 2000 £ IC 302425/298425 31/03/00 £ SR 4000@1=4000

View Document

07/04/007 April 2000 £ IC 298425/293425 31/03/00 £ SR 5000@1=5000

View Document

01/03/001 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 £ IC 301096/296096 31/03/99 £ SR 5000@1=5000

View Document

02/04/992 April 1999 £ IC 291960/287960 31/03/99 £ SR 4000@1=4000

View Document

02/04/992 April 1999 £ IC 296096/291960 31/03/99 £ SR 4136@1=4136

View Document

04/03/994 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 £ IC 301096/251096 22/07/98 £ SR 50000@1=50000

View Document

14/10/9814 October 1998 £ IC 311739/309824 06/04/98 £ SR 1915@1=1915

View Document

14/10/9814 October 1998 £ IC 322654/318654 31/03/98 £ SR 4000@1=4000

View Document

14/10/9814 October 1998 £ IC 301824/301096 06/04/98 £ SR 728@1=728

View Document

14/10/9814 October 1998 £ IC 309824/301824 06/04/98 £ SR 8000@1=8000

View Document

14/10/9814 October 1998 £ IC 326790/322654 31/03/98 £ SR 4136@1=4136

View Document

14/10/9814 October 1998 £ IC 313654/311739 06/04/98 £ SR 1915@1=1915

View Document

14/10/9814 October 1998 £ IC 318654/313654 31/03/98 £ SR 5000@1=5000

View Document

30/07/9830 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9827 March 1998 £ IC 212430/204430 11/04/97 £ SR 8000@1=8000

View Document

27/03/9827 March 1998 £ IC 202514/201790 11/04/97 £ SR 724@1=724

View Document

27/03/9827 March 1998

View Document

27/03/9827 March 1998

View Document

27/03/9827 March 1998

View Document

27/03/9827 March 1998 £ IC 204430/202514 11/04/97 £ SR 1916@1=1916

View Document

27/03/9827 March 1998 RETURN MADE UP TO 06/01/98; CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED MAINBURG LIMITED CERTIFICATE ISSUED ON 03/11/97

View Document

18/09/9718 September 1997 £ IC 227482/222482 02/04/97 £ SR 5000@1=5000

View Document

18/09/9718 September 1997 £ IC 222482/218482 02/04/97 £ SR 4000@1=4000

View Document

18/09/9718 September 1997 £ IC 214346/212430 11/04/97 £ SR 1916@1=1916

View Document

18/09/9718 September 1997 £ IC 218482/214346 02/04/97 £ SR 4136@1=4136

View Document

02/05/972 May 1997 £ SR 4136@1 31/03/96

View Document

02/05/972 May 1997 £ SR 1916@1 06/04/96

View Document

02/05/972 May 1997 £ SR 5000@1 31/03/96

View Document

02/05/972 May 1997 £ SR 4000@1 31/03/96

View Document

02/05/972 May 1997 £ SR 724@1 06/04/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 £ SR 1916@1 06/04/96

View Document

02/05/972 May 1997 £ SR 8000@1 06/04/96

View Document

29/01/9729 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 06/01/96; CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

18/04/9518 April 1995 £ IC 255814/253898 06/04/95 £ SR 1916@1=1916

View Document

18/04/9518 April 1995 £ IC 265730/257730 06/04/95 £ SR 8000@1=8000

View Document

18/04/9518 April 1995 £ IC 257730/255814 06/04/95 £ SR 1916@1=1916

View Document

18/04/9518 April 1995 £ IC 253898/253174 06/04/95 £ SR 724@1=724

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS; AMEND

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 £ IC 390730/265730 13/04/94 £ SR 125000@1=125000

View Document

17/06/9417 June 1994

View Document

17/06/9417 June 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 £ IC 439204/314204 13/04/94 £ SR 125000@1=125000

View Document

13/06/9413 June 1994 169 TO I/R 125000 X £1 SHARES

View Document

07/06/947 June 1994 REDE OF SH'S SEC 89 07/04/94

View Document

07/06/947 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/949 May 1994 £ IC 451760/439204 06/04/94 £ SR 12556@1=12556

View Document

09/05/949 May 1994 £ IC 464316/451760 06/04/93 £ SR 12556@1=12556

View Document

22/04/9422 April 1994 DEC MORT/CHARGE *****

View Document

22/04/9422 April 1994 DEC MORT/CHARGE *****

View Document

06/08/936 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993

View Document

21/01/9321 January 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

02/11/922 November 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 20/05/92

View Document

16/06/9216 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9216 June 1992 £ NC 100/464316 20/05

View Document

29/05/9229 May 1992 PARTIC OF MORT/CHARGE *****

View Document

22/05/9222 May 1992 PARTIC OF MORT/CHARGE *****

View Document

22/05/9222 May 1992 PARTIC OF MORT/CHARGE *****

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 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