GREY GHOST LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1619 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/07/1613 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2016

View Document

23/06/1523 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/06/1523 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

23/06/1523 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
15/16 THE EMBANKMENT RIVERVIEW, THE EMBANKMENT BUSINESS PARK
HEATON MERSEY
STOCKPORT
CHESHIRE
SK4 3GN

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR TONY KEARY

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ANDY JOSEPH CAMPBELL

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
WHITE HART INN BROAD STREET
BOXFORD
SUDBURY
SUFFOLK
CO10 5DX

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW CAMPBELL

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN KNIGHTS

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ANDY JOSEPH CAMPBELL

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR MARK WILLIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/08/1226 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY APPOINTED MR ANDREW DAVID CAMPBELL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY GARY GILBEY

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY GILBEY

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
12 TEN BELL LANE
SOHAM
ELY
CAMBRIDGESHIRE
CB7 5BJ

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR ANDREW DAVID CAMPBELL

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR TONY KEARY

View Document

31/03/1231 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

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

View Accounts

13/05/1113 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM KNIGHTS / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN GILBEY / 12/02/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KNIGHTS / 01/01/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

10/02/0510 February 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


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