GREY MATTER SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 APPLICATION FOR STRIKING-OFF

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DEEKSHA KAUSHIK / 01/04/2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O AMAN KAUSHIK 522 WOKINGHAM ROAD EARLEY READING BERKSHIRE RG6 7JB UNITED KINGDOM

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN KAUSHIK / 01/04/2012

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR AJAY VYAS

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN KAUSHIK / 13/04/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN KAUSHIK / 13/04/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN KAUSHIK / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATUL MIGLANI / 15/02/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information