GREY MIX LIMITED

Company Documents

DateDescription
28/09/1228 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/09/1228 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1228 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/09/125 September 2012 COMPANY NAME CHANGED PRINCIPLE REPROGRAPHIC SERVICES LIMITED
CERTIFICATE ISSUED ON 05/09/12

View Document

01/08/121 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

18/01/1218 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIC REDSHAW / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM KERSHAW / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRIGGS / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JARVIS / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOSEPH VICTOR / 11/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED KAREN JARVIS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED TIM KERSHAW

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED NIC REDSHAW

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED LOUISE BRIGGS

View Document

22/12/0722 December 2007 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: G OFFICE CHANGED 04/10/01 THE DESIGN CENTRE INKERMAN STREET CUTLER HEIGHTS LANE BRADFORD BD4 9JQ

View Document

10/01/0110 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 S366A DISP HOLDING AGM 02/08/00

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/12/9414 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/02/9418 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94

View Document

18/02/9418 February 1994 NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: G OFFICE CHANGED 29/09/92 BRICK LANE MILLS 298 THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 8JZ

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: G OFFICE CHANGED 26/03/91 UNIT 7, OTLEY RD ROYAL LONDON TRADING ESTATE BAILDON SHIPLEY W.YORKS BD17 7SW

View Document

06/03/906 March 1990 COMPANY NAME CHANGED DESKROUTE LIMITED CERTIFICATE ISSUED ON 07/03/90

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: G OFFICE CHANGED 09/02/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/12/891 December 1989 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