GRESHAM TRANSPORT NO.2 LIMITED

Company Documents

DateDescription
11/09/1411 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 31/12/11 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED JULIAN RODERICK POWER

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/1025 June 2010 RES02

View Document

24/06/1024 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

13/08/0913 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 13/12/07 TO 31/12/06

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 13/12/06

View Document

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

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM:
3 NOBLE STREET
LONDON
EC2V 7EE

View Document

07/08/067 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 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