GREHAN PROPERTY LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GREGG / 01/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGG / 01/12/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: G OFFICE CHANGED 19/05/03 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

08/01/038 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ASSET TRANSFER 23/07/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: G OFFICE CHANGED 10/04/01 BOARS HILL HEATH JARN WAY OLD BOARS HILL OXFORD OXFORDSHIRE OX1 5JF

View Document

19/01/0119 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997

View Document

23/01/9723 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 EXEMPTION FROM APPOINTING AUDITORS 07/01/97

View Document

17/01/9617 January 1996

View Document

17/01/9617 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: G OFFICE CHANGED 17/01/96 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

17/01/9617 January 1996

View Document

19/12/9519 December 1995 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