GRAYLING SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, FLAT 18 OSBORNE COURT, THE PARADE, COWES, ISLE OF WIGHT, PO31 7QS, UNITED KINGDOM

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SARAH SKIPWITH / 31/01/2011

View Document

07/03/117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK SKIPWITH / 31/01/2011

View Document

06/03/116 March 2011 REGISTERED OFFICE CHANGED ON 06/03/2011 FROM FLAT 18 OSBORNE COURT THE PARADE COWES ISLE OF WIGHT PO31 7QS UNITED KINGDOM

View Document

06/03/116 March 2011 REGISTERED OFFICE CHANGED ON 06/03/2011 FROM 2 CAPSTAN COURT HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4BN UNITED KINGDOM

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 56 COACH ROAD HAMBLE HAMPSHIRE SO31 4LA

View Document

08/02/108 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN SKIPWITH

View Document

07/02/107 February 2010 SECRETARY APPOINTED MR STEPHEN MARK SKIPWITH

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

30/05/0930 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

30/01/0330 January 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