GREYFORCE LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SECRETARY APPOINTED STEPHEN RAFFIELD

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN MASON

View Document

06/01/126 January 2012 DISS REQUEST WITHDRAWN

View Document

22/12/1122 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM CLAVERDON THE WOODEND WALLINGTON SURREY SM6 0RA UK

View Document

08/09/118 September 2011 APPLICATION FOR STRIKING-OFF

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RAFFIELD / 18/03/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 REGISTERED OFFICE CHANGED ON 28/02/09 FROM: 8/10 CRICKET GREEN MITCHAM SURREY CR4 4LA

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/993 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9826 February 1998 Incorporation

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