GREYSTONE LABOUR LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM STONEBRIDGE BUSINESS CENTRE LINK HOUSE 140 THE BROADWAY, SURBITON SURREY KT6 7JE

View Document

02/02/132 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1214 November 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE GAIL MCNAB / 31/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLTON KIRK MCNAB / 31/12/2009

View Document

18/03/1018 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 LINK HOUSE 140 THE BROADWAY TOWLWORTH SURBITON SURREY KT6 7JE

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: G OFFICE CHANGED 05/12/05 13 HAVERS AVENUE WALTON ON THAMES SURREY KT12 4ND

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: G OFFICE CHANGED 10/03/04 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 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