GREGORY RECOVERY LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM UNIT 6 CLAYLANDS ROAD BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1BU

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/12/0918 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES GREGORY / 18/12/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: G OFFICE CHANGED 28/02/02 THE CHARMWOOD CENTRE SOUTHAMPTON ROAD, BARTLEY SOUTHAMPTON SO40 2NA

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0113 December 2001 Incorporation

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