GREYCOMP CONSULTING LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED YARDENA LANDMAN

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 15/08/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 29/05/2013

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
38 WIGMORE STREET
LONDON
W1U 2HA
UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR CINZIA VIVIANI O'REILLY

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MIRIAM ELIZABETH PATRICIA LEWIS

View Document

16/08/1016 August 2010 CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR APPOINTED BUCKINGHAM DIRECTORS LIMITED

View Document

29/03/1029 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MRS CINZIA VIVIANI VIVIANI O'REILLY

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
3RD FLOOR
15 HANOVER SQUARE
LONDON
W1S 1HS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BARRY PESKIN

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
15 HANOVER SQUARE
LONDON
W1S 1HS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM:
6TH FLOOR EAST
30 ST JAMES'S STREET
LONDON
SW1A 1HB

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/01/0418 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM:
80 BROOK STREET
LONDON
W1K 5DD

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

11/01/0111 January 2001 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