GREGUREC LIMITED

Company Documents

DateDescription
15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 SAIL ADDRESS CHANGED FROM:
3RD FLOOR PREECE HOUSE DAVIGDOR ROAD
HOVE
EAST SUSSEX
BN3 1RE

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 12,GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

03/09/123 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/08/9517 August 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/08/9517 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST 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 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

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/916 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/907 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: G OFFICE CHANGED 06/07/89 60 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BT

View Document

20/07/8820 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/8829 June 1988 ALTER MEM AND ARTS 090688

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: G OFFICE CHANGED 29/06/88 ALPHA SEARCHES & FORMS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 COMPANY NAME CHANGED FERNFARM COMMERCIAL LIMITED CERTIFICATE ISSUED ON 21/06/88

View Document

22/03/8822 March 1988 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