GREYTEX UK LIMITED

C/O J Humphrey Jones & Co C/O J Humphrey Jones & Co, Wellington Road South, SK2 6NG, Stockport Cheshire
StatusDISSOLVED
Company No.03485962
CategoryPrivate Limited Company
Incorporated24 Dec 1997
Age26 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution07 Oct 2014
Years9 years, 7 months, 29 days

SUMMARY

GREYTEX UK LIMITED is an dissolved private limited company with number 03485962. It was incorporated 26 years, 5 months, 12 days ago, on 24 December 1997 and it was dissolved 9 years, 7 months, 29 days ago, on 07 October 2014. The company address is C/O J Humphrey Jones & Co C/O J Humphrey Jones & Co, Wellington Road South, SK2 6NG, Stockport Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abrar Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolina Botero Duran

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rustam Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rustam Hussain

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abrar Hussain

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr rustam hussain

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carolina botero duran

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director luis torres ramos

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed carolina botero duran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 28/04/99 from: imex house office 316 40 princess street manchester M1 6DE

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/03/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 24/12/98 from: second floor castle chambers 43 castle street liverpool merseyside L2 9SU

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed posedclaim LIMITED\certificate issued on 27/02/98

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 19/02/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 24 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24SEVEN HOME HELPLINE LTD

STERLING HOUSE 3 WAVELL DRIVE,CARLISLE,CA1 2SA

Number:11460817
Status:ACTIVE
Category:Private Limited Company

B & S GROUP LIMITED

SOVEREIGN WAY,CHESTER,CH1 4QJ

Number:02573279
Status:ACTIVE
Category:Private Limited Company

ENGAGE IT LTD

FLAT 2 8 LENHAM ROAD,CROYDON,CR7 8QS

Number:11297729
Status:ACTIVE
Category:Private Limited Company

GOLDEN HOUSING LIMITED

178 KENELM ROAD,BIRMINGHAM,B10 9AG

Number:11441611
Status:ACTIVE
Category:Private Limited Company

LIMESCALE MELON BALLS LIMITED

THIRD FLOOR,LONDON,W1W 6HL

Number:11940284
Status:ACTIVE
Category:Private Limited Company

M GEE INVESTMENTS LIMITED

175 WILLOW ROAD,ENFIELD,EN1 3BT

Number:10322104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source