GREGOR LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1420 June 2014 APPLICATION FOR STRIKING-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/06/137 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

02/05/132 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 14/02/10 NO CHANGES

View Document

11/01/1111 January 2011 DISS40 (DISS40(SOAD))

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/07/1021 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY'S PARTICULARS IWONA REMBIASZ

View Document

06/04/096 April 2009 DIRECTOR'S PARTICULARS GRZEGORZ NIEDZWIECKI

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 23 SWEET BRIAR WALK LONDON N18 1RZ

View Document

23/12/0823 December 2008 First Gazette

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: 119 RAVENSDALE ROAD LONDON GREATER LONDON N16 6TH

View Document

14/02/0714 February 2007 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