GREIG DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/154 March 2015 APPLICATION FOR STRIKING-OFF

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

29/07/1429 July 2014 REDUCE ISSUED CAPITAL 06/06/2014

View Document

29/07/1429 July 2014 STATEMENT BY DIRECTORS

View Document

29/07/1429 July 2014 SOLVENCY STATEMENT DATED 29/05/14

View Document

29/07/1429 July 2014 29/07/14 STATEMENT OF CAPITAL GBP 1.97

View Document

29/07/1429 July 2014 CANCEL ￯﾿ᄑ14999.96 FROM SHARE PREM A/C 06/06/2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 SOLVENCY STATEMENT DATED 04/04/13

View Document

25/04/1325 April 2013 STATEMENT BY DIRECTORS

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 28500

View Document

25/04/1325 April 2013 REDUCE ISSUED CAPITAL 08/04/2013

View Document

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

28/04/1128 April 2011 28/04/11 STATEMENT OF CAPITAL GBP 40000

View Document

28/04/1128 April 2011 STATEMENT BY DIRECTORS

View Document

28/04/1128 April 2011 SOLVENCY STATEMENT DATED 01/04/11

View Document

28/04/1128 April 2011 CANC SHARE PREM 06/04/2011

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 57500

View Document

10/12/0910 December 2009 STATEMENT BY DIRECTORS

View Document

10/12/0910 December 2009 SOLVENCY STATEMENT DATED 16/11/09

View Document

10/12/0910 December 2009 CANC ￯﾿ᄑ42,500 IN SHARE PREM ACCNT 30/11/2009

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HEWITT

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

10/11/0910 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED GRANT TEWKESBURY

View Document

27/11/0827 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 22/01/07

View Document

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

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AA

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/02/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 02/02/01; NO CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 RETURN MADE UP TO 02/02/00; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 ADOPT MEM AND ARTS 02/02/98

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 SUBDIV 02/02/98

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM:
3RD FLOOR 19 PHIPP STREET
LONDON
EC2A 4NP

View Document

24/03/9824 March 1998 ￯﾿ᄑ NC 1000/500000
02/02

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED
02/02/98

View Document

24/03/9824 March 1998 S-DIV
02/02/98

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED
SALBACHOICE LIMITED
CERTIFICATE ISSUED ON 26/02/98

View Document

02/02/982 February 1998 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