Download leads from Nexok and grow your business. Find out more

Greyfriars Secretaries Limited

Documents

Total Documents112
Total Pages342

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off
2 March 2010Final Gazette dissolved via voluntary strike-off
17 November 2009First Gazette notice for voluntary strike-off
17 November 2009First Gazette notice for voluntary strike-off
9 November 2009Application to strike the company off the register
9 November 2009Application to strike the company off the register
25 November 2008Return made up to 09/11/08; full list of members
25 November 2008Return made up to 09/11/08; full list of members
21 November 2008Secretary appointed tipler
21 November 2008Secretary appointed tipler
20 November 2008Appointment Terminated Secretary david gower
20 November 2008Appointment terminated secretary david gower
11 November 2008Registered office changed on 11/11/2008 from 29 warwick road coventry west midlands CV1 2ES
11 November 2008Registered office changed on 11/11/2008 from 29 warwick road coventry west midlands CV1 2ES
13 May 2008Total exemption small company accounts made up to 31 December 2007
13 May 2008Total exemption small company accounts made up to 31 December 2007
14 November 2007Return made up to 09/11/07; full list of members
14 November 2007Return made up to 09/11/07; full list of members
18 October 2007Director's particulars changed
18 October 2007Director's particulars changed
5 September 2007New director appointed
5 September 2007New director appointed
9 August 2007New director appointed
9 August 2007Director resigned
9 August 2007Director resigned
9 August 2007New director appointed
22 March 2007Total exemption small company accounts made up to 31 December 2006
22 March 2007Total exemption small company accounts made up to 31 December 2006
14 February 2007Director resigned
14 February 2007Director resigned
29 November 2006Return made up to 26/10/06; full list of members
29 November 2006Return made up to 26/10/06; full list of members
22 November 2006Ad 06/04/06--------- £ si [email protected]
22 November 2006Ad 06/04/06--------- £ si [email protected]
9 November 2006Return made up to 09/11/06; full list of members
9 November 2006Return made up to 09/11/06; full list of members
12 May 2006Ad 31/03/06--------- £ si [email protected] £ ic 14/14
12 May 2006Ad 31/03/06--------- £ si [email protected] £ ic 14/14
28 April 2006Total exemption small company accounts made up to 31 December 2005
28 April 2006Total exemption small company accounts made up to 31 December 2005
19 January 2006Return made up to 09/11/05; full list of members
19 January 2006Return made up to 09/11/05; full list of members
24 May 2005New director appointed
24 May 2005New director appointed
17 May 2005New director appointed
17 May 2005New director appointed
12 May 2005New director appointed
12 May 2005Director resigned
12 May 2005New director appointed
12 May 2005Director resigned
1 March 2005Total exemption small company accounts made up to 31 December 2004
1 March 2005Total exemption small company accounts made up to 31 December 2004
26 January 2005Ad 21/01/05--------- £ si [email protected] £ ic 12/12
26 January 2005Ad 21/01/05--------- £ si [email protected] £ ic 12/12
7 January 2005Return made up to 09/11/04; full list of members
7 January 2005Return made up to 09/11/04; full list of members
22 July 2004Total exemption small company accounts made up to 31 December 2003
22 July 2004Total exemption small company accounts made up to 31 December 2003
16 March 2004Ad 28/02/04--------- £ si [email protected]=2 £ ic 9/11
16 March 2004Ad 28/02/04--------- £ si [email protected]=2 £ ic 9/11
16 December 2003Return made up to 09/11/03; full list of members
16 December 2003Return made up to 09/11/03; full list of members
12 May 2003Total exemption small company accounts made up to 31 December 2002
12 May 2003Total exemption small company accounts made up to 31 December 2002
22 April 2003Ad 28/02/03--------- £ si [email protected]=3 £ ic 1/4
22 April 2003Ad 28/02/03--------- £ si [email protected]=3 £ ic 1/4
29 January 2003Ad 12/08/02--------- £ si [email protected]
29 January 2003New secretary appointed
29 January 2003Secretary resigned
29 January 2003Ad 12/08/02--------- £ si [email protected]
29 January 2003New secretary appointed
29 January 2003Secretary resigned
18 November 2002Return made up to 09/11/02; full list of members
18 November 2002Return made up to 09/11/02; full list of members
20 September 2002Resolutions
  • RES13 ‐ Shares subdivided 12/09/02
20 September 2002S-div 25/07/02
20 September 2002S-div 25/07/02
20 September 2002Resolutions
  • RES13 ‐ Shares subdivided 12/09/02
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 September 2002£ nc 100/1100 25/07/02
16 September 2002£ nc 100/1100 25/07/02
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2002Total exemption small company accounts made up to 31 December 2001
15 July 2002Total exemption small company accounts made up to 31 December 2001
1 June 2002New director appointed
1 June 2002Director resigned
1 June 2002New director appointed
1 June 2002Director resigned
20 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 November 2001Return made up to 09/11/01; full list of members
2 April 2001Accounting reference date extended from 30/11/01 to 31/12/01
2 April 2001Accounting reference date extended from 30/11/01 to 31/12/01
22 March 2001Director resigned
22 March 2001New director appointed
22 March 2001New director appointed
22 March 2001Director resigned
22 January 2001Secretary resigned
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
22 January 2001Secretary resigned
22 January 2001New director appointed
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
22 January 2001Director resigned
22 January 2001Registered office changed on 22/01/01 from: temple house 20 holywell row london EC2A 4XH
22 January 2001New secretary appointed
22 January 2001New director appointed
22 January 2001Director resigned
22 January 2001Registered office changed on 22/01/01 from: temple house 20 holywell row london EC2A 4XH
22 January 2001New secretary appointed
18 January 2001Company name changed lingbray associates LIMITED\certificate issued on 18/01/01
18 January 2001Company name changed lingbray associates LIMITED\certificate issued on 18/01/01
9 November 2000Incorporation
9 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing