GRAYSON COMPUTER SERVICES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/11/1228 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2012

View Document

11/05/1211 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2012

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2011

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2010

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011

View Document

10/05/1010 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2010

View Document

18/11/0918 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2009

View Document

13/05/0913 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2009

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/05/089 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/089 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/089 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 2 WESLEY GATE 70-74 QUEENS ROAD READING RG1 4AP

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIVIDEND/DERMERGER AGRE 27/03/07

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 2 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1DA

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 � IC 9/8 30/07/03 � SR 1@1=1

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 NC DEC ALREADY ADJUSTED 26/09/01

View Document

17/10/0117 October 2001 � NC 1000/1001 26/09/01

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/07/978 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 37 MINSTER STREET READING BERKS RG1 2RY

View Document

13/06/9613 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: NIGHTINGALE HOUSE 1-7 FULHAM HIGH STREET LONDON SW6 3JH

View Document

06/08/916 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/06/9116 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 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