GREYHOUND RECOVERY LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 APPLICATION FOR STRIKING-OFF

View Document

27/02/1427 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

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

View Document

26/07/1226 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM SALCOMBE CORNER TEIGNMOUTH ROAD BISHOPSTEIGNTON DEVON TQ14 9PL UNITED KINGDOM

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STRIDE / 18/07/2011

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR GEOFFREY STRIDE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM C/O TEIGN ACCOUNTANCY SERVICES SALCOMBE CORNER TEIGNMOUTH ROAD BISHOPSTEIGNTON DEVON TQ14 9PL UNITED KINGDOM

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MRS KAREN LOUISE STRIDE

View Document

19/07/1019 July 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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