J P GRAY LIMITED

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/10/1226 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012

View Document

04/10/114 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010

View Document

04/10/114 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010

View Document

13/09/1113 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009477,00011050

View Document

09/09/119 September 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/09/119 September 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/08/1131 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 STATEMENT BY DIRECTORS

View Document

25/11/1025 November 2010 25/11/10 STATEMENT OF CAPITAL GBP 101.00

View Document

25/11/1025 November 2010 CANCELLATION OF SHARE PREMIUM ACCOUNT OF �29,900.00 24/11/2010

View Document

25/11/1025 November 2010 SOLVENCY STATEMENT DATED 24/11/10

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 5TH FLOOR 215, GREAT PORTLAND STREET LONDON W1W 5PN UNITED KINGDOM

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 29/11/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 15/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 41-44 GREAT WINDMILL STREET LONDON W1D 7NB

View Document

12/05/1012 May 2010 CORPORATE SECRETARY APPOINTED CAVENDISH DIRECTORS LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SERVICES LIMITED

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/09/093 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PULLAN

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 02/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 04/03/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SARAH ANDERSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDRIK FUELLBERG

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 CANCELL AUTH/CAP UN/ISS 20/07/05

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 � NC 1000/899 20/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0531 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/09/0420 September 2004

View Document

20/09/0420 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED MERCER GRAY LIMITED CERTIFICATE ISSUED ON 27/08/04

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: G OFFICE CHANGED 01/03/04 35 SAINT THOMAS STREET LONDON SE1 9SN

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 S80A AUTH TO ALLOT SEC 31/07/02

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

26/09/0226 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/08/025 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/11/00

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

17/05/0217 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 COMPANY NAME CHANGED RECITEL LIMITED CERTIFICATE ISSUED ON 27/11/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0024 July 2000 Incorporation

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