GREGORY & SEELEY (WINDSOR) LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/05/139 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013

View Document

02/05/132 May 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT ADMINISTRATORS

View Document

02/05/132 May 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

21/11/1221 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2012

View Document

02/07/122 July 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/06/1212 June 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 63 FLEET STREET LONDON EC4Y 1HT

View Document

17/05/1217 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009589,00008174

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / FELIX GONNIER / 26/12/2010

View Document

28/03/1128 March 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIX GONNIER / 26/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR HALL / 26/12/2009

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 AUDITOR'S RESIGNATION

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 111 WEST STREET FARNHAM SURREY GU9 7HH

View Document

16/06/9716 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/06/97

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

20/02/9520 February 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 S386 DISP APP AUDS 27/12/90

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: G OFFICE CHANGED 05/03/91 74 FLEET ST LONDON EC4Y 1HY

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/10/7826 October 1978 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