GREYFAME ENTERPRISES LTD

Company Documents

DateDescription
14/07/1514 July 2015 STRUCK OFF AND DISSOLVED

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

17/09/1417 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
20 WINDERMERE
SWINDON
WILTSHIRE
SN3 6JZ
ENGLAND

View Document

08/07/138 July 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

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

View Accounts

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ERIC GAYFER / 01/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ERIC GAYFER / 01/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1ST FLOOR THE SYMS BUILDING BUMPERS WAY, BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LH UNITED KINGDOM

View Document

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

View Accounts

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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