GREATEST ASSET LTD

Company Documents

DateDescription
22/03/1522 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN NUNN

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH CHA

View Document

06/08/146 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1317 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

03/08/133 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/07/1124 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HAZEL NUNN / 15/07/2010

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED KIRKHILL CONSULTANCY LTD CERTIFICATE ISSUED ON 16/02/10

View Document

16/02/1016 February 2010 CHANGE OF NAME 04/02/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA PARSONS / 15/07/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 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