R.J. GRAY LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/1413 November 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/10/1430 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1421 October 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/09/143 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2014

View Document

01/10/131 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

01/10/131 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
62 ALMA STREET
LUTON
BEDS
LU1 2PL
UNITED KINGDOM

View Document

14/08/1314 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1314 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1314 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1315 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ANTHONY PALMER / 01/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM TOWNSEND INDUSTRIAL ESTATE BLACKBURN ROAD HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5BQ UNITED KINGDOM

View Document

07/01/117 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

03/12/103 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL ANTHONY PALMER / 01/12/2010

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY GRAY / 01/12/2009

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 C/O HILLIER HOPKINS, CHARTERED ACCOUNTANTS, ST MARTIN`S HOUSE 31-35 CLARENDON ROAD, WATFORD HERTS WD17 1JF

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/01/00

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 � NC 100/50000 27/06/94

View Document

14/07/9414 July 1994 NC INC ALREADY ADJUSTED 27/06/94

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

05/01/935 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9129 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 COMPANY NAME CHANGED COLORITE LIMITED CERTIFICATE ISSUED ON 24/09/91

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: G OFFICE CHANGED 19/09/91 PENN HOUSE 16 PETERBOROUGH ROAD HARROW HA1 2YN

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 S252 S386 S366A 18/02/91

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: G OFFICE CHANGED 03/02/89 345 STATION ROAD HARROW MIDDLESEX

View Document

04/08/884 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8813 January 1988 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/87

View Document

22/05/8722 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information