GRIEF RECOVERY (UK) LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/196 March 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 SECRETARY APPOINTED PHILIP HEWSON

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM OWLSWICK GRAFHAM ROAD ELLINGTON CAMBRIDGESHIRE PE28 0AF UNITED KINGDOM

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HENDERSON / 18/10/2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM NO ELMS THE GREEN ELLINGTON PE28 0AQ UNITED KINGDOM

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BATCHELOR / 19/04/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM CORNER COTTAGE CORNER COTTAGE 1 RAVENSDEN ROAD WILDEN BEDFORD MK44 2QP

View Document

07/04/167 April 2016 21/03/16 NO MEMBER LIST

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/04/158 April 2015 21/03/15 NO MEMBER LIST

View Document

26/03/1426 March 2014 21/03/14 NO MEMBER LIST

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM RIVERSIDE CHURCH END KEMPSTON BEDFORDSHIRE MK43 8RH

View Document

22/03/1322 March 2013 21/03/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 21/03/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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