GRESHAM INVESTMENT HOLDINGS LIMITED

Company Documents

DateDescription
04/01/134 January 2013 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 1ST NOVEMBER 2012

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 42-44 EAST STREET EPSOM SURREY KT17 1HQ

View Document

16/11/1016 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00006212

View Document

22/09/1022 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/0918 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA GOODHART

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM JURY

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: G OFFICE CHANGED 07/05/04 GRESHAM HOUSE 92-104 EAST STREET EPSOM SURREY KT17 1EB

View Document

07/05/047 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 COMPANY NAME CHANGED GRESHAM SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 ALTER MEM AND ARTS 23/06/98

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: G OFFICE CHANGED 25/06/98 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

25/06/9825 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED WB CO (1171) LTD CERTIFICATE ISSUED ON 01/06/98

View Document

23/04/9823 April 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