GREYS PARK DEVELOPMENT LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1418 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 18 March 2013

View Document

21/05/1321 May 2013 PREVSHO FROM 31/03/2013 TO 18/03/2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
6 THE WINDMILLS
SAINT MARYS CLOSE
ALTON
HAMPSHIRE
GU34 1EF

View Document

25/03/1325 March 2013 DECLARATION OF SOLVENCY

View Document

25/03/1325 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1325 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/1318 March 2013 Annual accounts for year ending 18 Mar 2013

View Accounts

07/03/137 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 228360.50

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1115 June 2011 REDUCE ISSUED CAPITAL 23/05/2011

View Document

15/06/1115 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/1115 June 2011 SOLVENCY STATEMENT DATED 23/05/11

View Document

27/05/1127 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN JUKES / 19/05/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS EILEEN JUKES

View Document

17/11/0917 November 2009 Annual return made up to 19 May 2009 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 19/05/00; NO CHANGE OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 ADOPT MEM AND ARTS 19/05/97

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 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