GRESHAM CONSOLIDATED LTD

Company Documents

DateDescription
11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
2ND FLOOR, 201 HAVERSTOCK HILL
BELSIZE PARK
LONDON
NW3 4QG

View Document

08/08/148 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

26/06/1426 June 2014 ORDER OF COURT TO WIND UP

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD PEARCE / 01/10/2009

View Document

15/10/1015 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED GRESHAM COMMUNICATIONS LTD
CERTIFICATE ISSUED ON 28/09/10

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

22/10/0922 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

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