GRESTY COMMUNITY GROUP LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 APPLICATION FOR STRIKING-OFF

View Document

15/11/1215 November 2012 15/11/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/11/1119 November 2011 15/11/11 NO MEMBER LIST

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN DYER

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN TOGAY

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 22 BROOKHOUSE DRIVE CREWE CHESHIRE CW2 6NQ

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GEORGINA DYER / 15/11/2010

View Document

15/11/1015 November 2010 15/11/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MRS SUSAN TOGAY

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR MALCOLM GEORGE SCANE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR SHARRON JINKS

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARRON JINKS / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUN STEVEN WILLIAM HOGBEN / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON GLYN JONES / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY FLUDE / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS SMITH / 15/11/2009

View Document

16/11/0916 November 2009 15/11/09 NO MEMBER LIST

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR BYRON GLYN JONES

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MS SHARRON JINKS

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MRS DOROTHY HILDA FLUDE

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DOROTHY FLUDE

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR GRESTY COMMUNITY GROUP LTD

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MRS DOROTHY HILDA FLUDE

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY GRESTY COMMUNITY GROUP LTD

View Document

03/10/083 October 2008 SECRETARY APPOINTED MR DAVID WILLIAMS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR JEFFREY THOMAS SMITH

View Document

01/10/081 October 2008 DIRECTOR APPOINTED GRESTY COMMUNITY GROUP LTD

View Document

01/10/081 October 2008 SECRETARY APPOINTED GRESTY COMMUNITY GROUP LTD

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DEANO BELLFIELD

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BELLFIELD

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY DEANO BELLFIELD

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHALLONER

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR WENDY REID

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE JONES

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 Incorporation

View Document

15/11/0615 November 2006 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