GREYS OF LONDON LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

10/08/1210 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM WYNDHAM LONDON CHELSEA HARBOUR LONDON SW10 0XG

View Document

01/03/111 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ADAMS / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR MARTIN CHARLES THEODORE

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHARLES THEODORE / 28/02/2011

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1030 September 2010 ARTICLES OF ASSOCIATION

View Document

03/08/103 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ADAMS / 21/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN THEODORE

View Document

04/04/094 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: G OFFICE CHANGED 25/10/07 F32 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AG

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 10-14 ACCOMMODATION ROAD LONDON NW11 8EP

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: G OFFICE CHANGED 14/02/05 16 HIGH PARK ROAD KEW RICHMOND SURREY TW9 4BH

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 PYRAMID HOUSE 956 HIGH ROAD NORTH FINCHLEY LONDON N12 9RX

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 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