GRESHAM MANAGEMENT LIMITED

Company Documents

DateDescription
22/02/1422 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 APPLICATION FOR STRIKING-OFF

View Document

09/11/119 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PACE / 18/07/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL PACE

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 144-146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: G OFFICE CHANGED 12/10/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information