GREYMARE ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/12/149 December 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/12/1212 December 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/12/1111 December 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
| 26/12/1026 December 2010 | Annual return made up to 15 November 2010 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN DEAR / 29/11/2009 |
| 30/11/0930 November 2009 | Annual return made up to 15 November 2009 with full list of shareholders |
| 30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT POLAIN / 29/11/2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
| 14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/11/0729 November 2007 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
| 31/08/0731 August 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
| 04/07/074 July 2007 | SECRETARY RESIGNED |
| 04/07/074 July 2007 | DIRECTOR RESIGNED |
| 04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
| 04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
| 04/07/074 July 2007 | NEW SECRETARY APPOINTED |
| 04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 22 HAWSTEAD BUCKHURST HILL ESSEX RG69 5SS |
| 19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 15/11/0615 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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