GREGORY OSBORNE LIMITED

Company Documents

DateDescription
19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/1018 March 2010 06/12/09 NO CHANGES

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSBORNE / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL OSBORNE / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY / 05/11/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED NEIL OSBORNE LOGGED FORM

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED NEIL OSBORNE

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 ASHTON HOUSE CHADWICK STREET MORETON CH46 7TE

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED GO VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/06

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/056 December 2005 SECRETARY RESIGNED

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