F. GRAY INSPECTION SERVICES LIMITED

Company Documents

DateDescription
06/05/176 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1623 November 2016 APPLICATION FOR STRIKING-OFF

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM
THE FIRS LOANDHU
FEARN
TAIN
ROSS-SHIRE
IV20 1RS

View Document

21/03/1621 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
THE OLD SCHOOL HOUSE FEARN
TAIN
ROSS-SHIRE
IV20 1TL
SCOTLAND

View Document

13/11/1313 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE SUTHERLAND / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GRAY / 09/02/2011

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1 REID ROAD INVERGORDON IV18 0QF UNITED KINGDOM

View Document

03/03/103 March 2010 DIRECTOR APPOINTED LAURA ANNE SUTHERLAND

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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