GREIG MIDDLETON HOLDINGS LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MARK ANDREW RICHARDS

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED DR PHILIP ANDREW FRANK BYLE

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GARNETT

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR RICHARD HENRY PHILIPPS

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

16/01/1316 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED NICHOLAS JOHN GARNETT

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WELD

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR DAVID MCLEAN CURRIE

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KIBBLEWHITE

View Document

08/04/108 April 2010 DIRECTOR APPOINTED SIMON JOHN WELD

View Document

26/01/1026 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RE SECTION 175 CA 2006 16/09/2008

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: G OFFICE CHANGED 01/06/05 OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

28/01/0528 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 S366A DISP HOLDING AGM 20/12/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: G OFFICE CHANGED 04/01/01 30 LOMBARD STREET LONDON EC3V 9EN

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 AUDITOR'S RESIGNATION

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: G OFFICE CHANGED 03/06/97 66 WILSON STREET LONDON EC2A 2BL

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 ACC. REF. DATE SHORTENED FROM 24/04/97 TO 31/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 24/04/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 28/12/94; CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 16/07/93

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE SHORT FROM 12/07 TO 24/04

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 AUDITOR'S RESIGNATION

View Document

21/03/9421 March 1994 ADOPT MEM AND ARTS 09/03/94

View Document

18/03/9418 March 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/03/94

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 POS 27/01/92

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 FULL GROUP ACCOUNTS MADE UP TO 10/07/92

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED GREIG MIDDLETON & CO LTD CERTIFICATE ISSUED ON 15/01/93

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 � IC 168335/145002 31/01/92 � SR 23333@1=23333

View Document

05/03/925 March 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 FULL GROUP ACCOUNTS MADE UP TO 12/07/91

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 ALTER MEM AND ARTS 07/10/91

View Document

19/06/9119 June 1991 ACCOUNTING REF. DATE EXT FROM 11/07 TO 12/07

View Document

19/06/9119 June 1991 FULL GROUP ACCOUNTS MADE UP TO 20/07/90

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 ADOPT MEM AND ARTS 20/08/90

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/08/90

View Document

24/01/9124 January 1991 NC INC ALREADY ADJUSTED 20/08/90

View Document

20/11/9020 November 1990 SHARES AGREEMENT OTC

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 FULL GROUP ACCOUNTS MADE UP TO 14/07/89

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 ACCOUNTING REF. DATE SHORT FROM 25/07 TO 11/07

View Document

23/06/8923 June 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL GROUP ACCOUNTS MADE UP TO 15/07/88

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 WD 21/11/88 AD 02/09/88--------- PREMIUM � SI 662535@1=662535

View Document

01/12/881 December 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/08/88

View Document

01/12/881 December 1988 CONV SHARES 23/08/88

View Document

01/12/881 December 1988 CONVE

View Document

01/12/881 December 1988 ADOPT MEM AND ARTS 23/08/88

View Document

01/12/881 December 1988 NC INC ALREADY ADJUSTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: G OFFICE CHANGED 24/11/88 78 OLD BROAD STREET LONDON EC2M 1QP

View Document

29/06/8829 June 1988 NC INC ALREADY ADJUSTED

View Document

29/06/8829 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/03/88

View Document

23/03/8823 March 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL GROUP ACCOUNTS MADE UP TO 24/07/87

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

08/07/878 July 1987 CHARGEABLE TRANS STATEMENT

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 25/07

View Document

12/11/8612 November 1986 ALTER SHARE STRUCTURE

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 COMPANY TYPE CHANGED FROM PRI TO PRI

View Document

09/06/869 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information