PROXIMITY LONDON LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1917 June 2019 SAIL ADDRESS CHANGED FROM: C/O OMNICOM EUROPE LIMITED 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / AMV BBDO INVESTMENTS LIMITED / 03/09/2018

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

01/08/181 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

01/08/181 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

01/08/181 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE BARBER

View Document

25/07/1725 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

25/07/1725 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/07/1725 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: C/O OMNICOM EUROPE LIMITED 239 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE LEAH LUDZKER / 31/01/2017

View Document

15/11/1615 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

15/11/1615 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS GABRIELLE LEAH LUDZKER

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR JOHN RORY PARK

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODDS

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON

View Document

14/04/1614 April 2016 ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK IN THE FINANCIAL STATEMENTS 11/01/2016

View Document

13/10/1513 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 191 OLD MARYLEBONE ROAD LONDON NW1 5DW

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DODDS / 09/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE FRANCES BARBER / 09/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEWTON / 09/03/2015

View Document

14/10/1414 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1414 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

01/10/141 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

01/10/141 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 SECTION 519

View Document

13/12/1313 December 2013 SECTION 519

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLOUGH

View Document

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER DANIEL SLOUGH

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SNOWBALL

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR SIMON NEWTON

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHATLEY

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 01/01/2011

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE FRANCES BARBER / 05/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WHATLEY / 05/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DODDS / 05/06/2010

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/0916 December 2009 SOLVENCY STATEMENT DATED 03/12/09

View Document

16/12/0916 December 2009 STATEMENT BY DIRECTORS

View Document

16/12/0916 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 2

View Document

16/12/0916 December 2009 ADOPT ARTICLES 03/12/2009

View Document

16/12/0916 December 2009 REDUCE ISSUED CAPITAL 03/12/2009

View Document

16/12/0916 December 2009 CANCEL SHARE PREM A/C 03/12/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 01/10/2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WHATLEY

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR MICHAEL GEORGE DODDS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED MRS SALLY-ANN BRAY

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA SECTOR

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA SNOWBALL / 08/07/2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ELLEN WOOLSTON

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAMIEN O DONOHOE

View Document

04/04/084 April 2008 SECRETARY APPOINTED ANDREW ROBERT WHATLEY

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 £ NC 225000/3225000 07/12/01

View Document

27/01/0227 January 2002 NC INC ALREADY ADJUSTED 07/12/01

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 COMPANY NAME CHANGED BHWG PROXIMITY LIMITED CERTIFICATE ISSUED ON 03/09/01

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 COMPANY NAME CHANGED BARRACLOUGH HALL WOOLSTON GRAY L TD CERTIFICATE ISSUED ON 05/09/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: THAMES WHARF RAINVILLE ROAD LONDON W6 9HT

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 ADOPT MEM AND ARTS 18/06/96

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 AUDITOR'S RESIGNATION

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/02/9511 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 5 ALBION COURT GALENA ROAD LONDON W6 0LT

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 REDEMPTION OF SHARES 16/03/94

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 CONVE 18/03/94

View Document

24/03/9424 March 1994 CONVERSION OF SHARES 17/03/94

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 COMPANY NAME CHANGED BARRACLOUGH HALL WOOLSTON & GRAY LIMITED CERTIFICATE ISSUED ON 25/11/91

View Document

08/11/918 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/9125 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 ALTER MEM AND ARTS 17/09/91

View Document

23/10/9123 October 1991 COMPANY NAME CHANGED GRAYLARK LIMITED CERTIFICATE ISSUED ON 24/10/91

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NC INC ALREADY ADJUSTED 09/09/91

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: UNIT 5 ALBION COURT ALBION PLACE GALENA ROAD HAMMERSMITH & FULHAM LONDON

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/09/9112 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/91

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 1 BUTLER PLACE BUCKINGHAM GATE LONDON SW1H 0PT

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 SECRETARY RESIGNED

View Document

08/07/918 July 1991 SUB DIV 28/06/91

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 £ NC 1000/25000 28/06/91

View Document

08/07/918 July 1991 S-DIV 28/06/91

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 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