GREY GOOSE INTERIORS LIMITED

Company Documents

DateDescription
02/11/122 November 2012 ORDER OF COURT TO WIND UP

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 49-51 CHURCH STREET NEWTOWNARDS COUNTY DOWN BT23 4AN NORTHERN IRELAND

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 26 FRANCES ST NEWTOWNARDS CO DOWN BT23 7DR

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BEATTIE / 01/10/2010

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JACQUES PELOUS / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BEATTIE / 01/10/2009

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY APPOINTED PHILLIPE JACQUES PELOUS

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE

View Document

30/09/0930 September 2009 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