STR-GRESHAM BUSINESS FORMS LIMITED

Company Documents

DateDescription
27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Statement of capital on 2022-01-27

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM CORBY INNOVATION HUB BANGRAVE ROAD SOUTH CORBY NN17 1NN ENGLAND

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIU MAN SUEN

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM THE POTTING SHED, ARKWRIGHT ROAD CORBY NORTHANTS NN17 5AE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN SING MAK / 20/11/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHIN SING MAK / 20/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KING WAH HO / 20/11/2009

View Document

08/08/098 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR LEE O'DONOGHUE

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR KHERMAN JOE

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR GLYN WHEELER

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY GLYN WHEELER

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0622 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0622 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 71 DUKE STREET, MAYFAIR, LONDON, W1M 5DH

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 AUDITOR'S RESIGNATION

View Document

26/08/0526 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 £ IC 4000/3945 25/05/01 £ SR 55@1=55

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

23/05/9823 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9823 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/08/98

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 24/05/95; CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: STERLING COURT, MAIN STREET, LODDINGTON, KETTERING NN14 1LA

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/07/9327 July 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/07/9228 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

10/09/8710 September 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/847 March 1984 MEMORANDUM OF ASSOCIATION

View Document

08/11/838 November 1983 MEMORANDUM OF ASSOCIATION

View Document

12/09/8312 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/83

View Document

24/11/8124 November 1981 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