GREETINGS DIRECT LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/12/1331 December 2013 TERMINATE SEC APPOINTMENT

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR STUART JOHN DOOTSON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOTT

View Document

31/12/1331 December 2013 SECRETARY APPOINTED MR STUART DOOTSON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KNOTT

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/04/133 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER KNOTT

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM SAXON HOUSE 27 DUKE STREET CHELMSFORD ESSEX CM1 1HT

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/04/125 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY APPOINTED CHRISTOPHER KNOTT

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEE

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR STUART JOHN DOOTSON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY GEE

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/03/1018 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HENRY / 18/03/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GEE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GEE / 18/03/2010

View Document

06/06/096 June 2009 SECRETARY APPOINTED ANTHONY MICHAEL GEE

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ROBERT JAMES HENRY

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM NORTON

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANTHONY MICHAEL GEE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTEN NILSSON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK DUGDALE

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM SAXON HOUSE 27 DUKE STREET CHELMSFORD ESSEX CH1 1HT

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 KELVEDON PARK LONDON ROAD RIVENHALL WITHAM ESSEX CM8 3HB

View Document

17/06/0717 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: G OFFICE CHANGED 21/04/07 KELVEDON PARK LONDON ROAD RIVENHALL WITHAM ESSEX CM8 3HB

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 AUDITOR'S RESIGNATION

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 22/08/03

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 MEMORANDUM OF ASSOCIATION

View Document

12/11/0312 November 2003 NC DEC ALREADY ADJUSTED 22/08/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/08/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 S386 DISP APP AUDS 18/02/02

View Document

22/04/0222 April 2002 S390A REM OF AUDITORS 18/02/02

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information