GREY'S OF ALNWICK LIMITED

Company Documents

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

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAPPS / 28/04/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TODD SANSONE / 28/04/2014

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR JOHN EDWARD CAPPS

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR RICHARD TODD SANSONE

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
WILLOWBURN
ALNWICK
NORTHUMERLAND
NE66 2PF

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAUDSLAY

View Document

15/07/1315 July 2013 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BELL

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY IAN BELL

View Document

30/04/1330 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD BELL / 22/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 COMPANY NAME CHANGED TENTRAMARK LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: G OFFICE CHANGED 24/06/99 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 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