GREY FACTOR LIMITED

Company Documents

DateDescription
01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
2 KING GEORGES COURT
HIGH STREET
BILLERICAY
ESSEX
CM12 9BY
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
2 KING GEORGES COURT HIGH STREET
BILLERICAY
ESSEX
CM12 9BY

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME SMITH / 12/03/2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JANIE VERONICA SMITH / 12/03/2012

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: G OFFICE CHANGED 20/09/05 CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: G OFFICE CHANGED 07/06/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 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