GREYSTONE TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

02/09/132 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

16/08/1216 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

06/07/106 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR C.A. ECLAT SOLUTIONS LTD

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY A.R.T. BUSINESS MANAGEMENT GROUP LIMITED

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR. RIMANDAS POPENIUKAS

View Document

05/07/105 July 2010 CORPORATE SECRETARY APPOINTED A.R.T. BUSINESS CONSULTING LIMITED

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM:
EUROPEAN BUSINESS CENTRE
STENNARD ISLAND CHANTRY BRIDGE
WAKEFIELD
WEST YORKSHIRE WF1 5DL

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/08/0415 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 ￯﾿ᄑ NC 20000/450000
11/09

View Document

24/11/0324 November 2003 NC INC ALREADY ADJUSTED
11/09/03

View Document

09/06/039 June 2003 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