GREYTRAIN LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 STRUCK OFF AND DISSOLVED

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

23/05/1123 May 2011 ORDER OF COURT - RESTORATION

View Document

27/03/0127 March 2001 STRUCK OFF AND DISSOLVED

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

22/06/0022 June 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/06/0022 June 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/06/0022 June 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/06/0014 June 2000 RECEIVER CEASING TO ACT

View Document

09/05/009 May 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/03/9930 March 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/12/9818 December 1998 STATEMENT OF AFFAIRS

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED
APEX DOORS LIMITED
CERTIFICATE ISSUED ON 27/03/98

View Document

25/02/9825 February 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/11/976 November 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

04/08/974 August 1997 RE DIVIDEND SHARES 30/06/97

View Document

04/08/974 August 1997 RE DIVIDEND/LOAN ACCOUN 30/06/97

View Document

29/07/9729 July 1997 ADOPT MEM AND ARTS 30/06/97

View Document

29/07/9729 July 1997 AUDITOR'S RESIGNATION

View Document

29/07/9729 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 AUDITOR'S RESIGNATION

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM:
CROWN LANE
HORWICH
BOLTON
BL6 5HP

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

24/06/8824 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/09/8627 September 1986 GAZETTABLE DOCUMENT

View Document

01/08/861 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM:
14 WOOD STREET
BOLTON
GREATER MANCHESTER

View Document

03/05/863 May 1986 RETURN MADE UP TO 16/09/85; FULL LIST OF MEMBERS

View Document

12/04/8412 April 1984 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