GREER + LIMITED

Company Documents

DateDescription
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREER / 18/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREER / 13/08/2015

View Document

30/04/1530 April 2015 DISS REQUEST WITHDRAWN

View Document

30/04/1530 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/152 March 2015 APPLICATION FOR STRIKING-OFF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREER / 01/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREER / 19/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM
5 WINCKLEY STREET
PRESTON
LANCS
PR1 2AA
ENGLAND

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

24/02/0824 February 2008 REGISTERED OFFICE CHANGED ON 24/02/2008 FROM
DAVIS & CRANE
SWINCKLEY STREET
PRESTON
LANCS
PR12 2AA

View Document

24/02/0824 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREER / 30/09/2007

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
RICHARD HOUSE, WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP

View Document

13/11/0713 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

10/11/0710 November 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/10/072 October 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0727 March 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/0624 October 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/062 October 2006 APPLICATION FOR STRIKING-OFF

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

19/01/0419 January 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