GREIG FESTER GROUP LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 APPLICATION FOR STRIKING-OFF

View Document

29/03/1229 March 2012 SOLVENCY STATEMENT DATED 27/03/12

View Document

29/03/1229 March 2012 REDUCE ISSUED CAPITAL 27/03/2012

View Document

29/03/1229 March 2012 STATEMENT BY DIRECTORS

View Document

29/03/1229 March 2012 29/03/12 STATEMENT OF CAPITAL GBP 0.1

View Document

27/09/1127 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER

View Document

20/05/1120 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED YVONNE JANE FISHER

View Document

18/06/1018 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED STEPHEN DUDLEY GALE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 NC INC ALREADY ADJUSTED 04/04/05

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 55 BISHOPSGATE LONDON EC2N 3BD

View Document

07/05/097 May 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

30/04/0930 April 2009 SECRETARY RESIGNED GRAEME STIFF

View Document

30/04/0930 April 2009 SECRETARY APPOINTED COSEC 2000 LIMITED

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED DAVID COLDMAN

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED GRAHAME CHILTON

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED JOHN WHITER

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED EDWARD ROBERT CHARLES CRUTTWELL

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MICHAEL CONRAD HEAP

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 S366A DISP HOLDING AGM 03/05/05 S252 DISP LAYING ACC 03/05/05 S386 DISP APP AUDS 03/05/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 GUARANTEE, SUSPEND ART 20/03/06

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 04/04/05

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 17/12/01

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0314 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 17/12/01

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002

View Document

05/06/025 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 NC INC ALREADY ADJUSTED 24/05/01

View Document

18/12/0118 December 2001 � NC 2000000/36000000 24/

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; NO CHANGE OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/06/00

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/996 August 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 ALTER MEM AND ARTS 09/06/99

View Document

24/06/9924 June 1999 VARIOUS 09/06/99

View Document

24/06/9924 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/9924 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 AUDITOR'S RESIGNATION

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 15/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: VON HOUSE, 58-60 ST KATHARINE'S WAY, LONDON., E1 9LB

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9710 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/9710 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/9710 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/9710 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 ALTER MEM AND ARTS 10/11/97

View Document

19/11/9719 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9719 November 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/11/97

View Document

19/11/9719 November 1997 � IC 1341181/1286444 11/11/97 � SR [email protected]=54736

View Document

16/06/9716 June 1997 RETURN MADE UP TO 15/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9716 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/05/97

View Document

19/05/9719 May 1997 � NC 1454763/1433464 02/05/97

View Document

19/05/9719 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/05/97

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 14/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 � NC 2002130/1454763 11/07/96

View Document

21/07/9621 July 1996 � IC 1493295/1319215 11/07/96 � SR [email protected]=158255 � SR [email protected]=15825

View Document

08/07/968 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/06/96

View Document

08/07/968 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/964 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 ADOPT MEM AND ARTS 10/05/96

View Document

21/05/9621 May 1996 VARYING SHARE RIGHTS AND NAMES 10/05/96

View Document

21/05/9621 May 1996 DIRS POWERS 10/05/96

View Document

21/05/9621 May 1996 CAPITALISE SHARES 10/05/96

View Document

21/05/9621 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/05/96

View Document

21/05/9621 May 1996 � NC 2000000/2002130 10/05/96

View Document

17/07/9517 July 1995 RETURN MADE UP TO 14/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/95

View Document

04/01/954 January 1995 RE PURCHASE SHARES 16/12/94

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994

View Document

25/05/9425 May 1994 ALLOT SHARES 05/05/94

View Document

11/05/9411 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 � IC 1561958/1493851 20/12/93 � SR [email protected]=68107

View Document

07/01/947 January 1994 PURCHASE SHARES 17/12/93

View Document

29/11/9329 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/08/936 August 1993 RETURN MADE UP TO 14/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/936 August 1993

View Document

28/05/9328 May 1993 ALLOT SHARES 06/05/93

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: GIS HOUSE, 43-46 KING WILLIAM ST, LONDON, EC4R 9AN

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

03/08/923 August 1992

View Document

29/07/9229 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9229 July 1992 ALTER MEM AND ARTS 07/05/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 07/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992

View Document

02/06/922 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/05/92

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991

View Document

12/07/9112 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9119 June 1991 ADOPT MEM AND ARTS 23/05/91

View Document

18/06/9118 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/05/91

View Document

10/12/9010 December 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 SHARE OPTION SCHEME 24/10/90

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 07/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9012 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/90

View Document

20/06/9020 June 1990 ALTER MEM AND ARTS 24/05/90

View Document

19/06/9019 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/898 September 1989 RETURN MADE UP TO 08/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/898 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 09/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/8813 October 1988 WD 05/10/88 AD 16/09/88--------- PREMIUM � SI [email protected]=1410

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/09/8815 September 1988 WD 25/08/88 AD 17/06/88--------- PREMIUM � SI [email protected]=4768

View Document

24/08/8824 August 1988 WD 20/07/88 AD 30/12/86--------- PREMIUM � SI [email protected]=4949

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 WD 09/05/88 AD 30/10/81-24/07/85 PREMIUM � SI [email protected]=579

View Document

12/04/8812 April 1988 WD 07/03/88 AD 02/10/87--------- � SI [email protected]=375

View Document

23/03/8823 March 1988 WD 19/02/88 AD 16/12/87-30/12/87 � SI [email protected]=353158

View Document

11/12/8711 December 1987 RE SHARES 201187

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 ALTER SHARE STRUCTURE

View Document

07/02/877 February 1987 GAZETTABLE DOCUMENT

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED

View Document

21/09/7621 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

11/04/7411 April 1974 CERTIFICATE OF 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