GREGORY SOLUTIONS LTD

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1814 September 2018 APPLICATION FOR STRIKING-OFF

View Document

23/08/1823 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR PIETER GREGORY

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MRS HELEN LOUISE GREGORY

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 477 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7HE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/08/1118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 3 ASHLEY GARDENS HIGH LANE STOCKPORT CHESHIRE SK6 8AB ENGLAND

View Document

16/09/1016 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 100

View Document

03/09/103 September 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

06/08/106 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE GREGORY / 07/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIETER JAMES GREGORY / 07/07/2010

View Document

07/07/097 July 2009 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