GREYTEX UK LIMITED
Status | DISSOLVED |
Company No. | 03485962 |
Category | Private Limited Company |
Incorporated | 24 Dec 1997 |
Age | 26 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2014 |
Years | 9 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
Dissolution application strike off company
Date: 12 Jun 2014
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abrar Hussain
Documents
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
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
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
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
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolina Botero Duran
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rustam Hussain
Documents
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
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
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
Appoint person director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abrar Hussain
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr rustam hussain
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carolina botero duran
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director luis torres ramos
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed carolina botero duran
Documents
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
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
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
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; full list of members
Documents
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
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
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
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
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Legacy
Date: 31 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
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
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Legacy
Date: 24 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
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
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
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
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/99; full list of members
Documents
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
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 01 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/03/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/98; full list of members
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
STERLING HOUSE 3 WAVELL DRIVE,CARLISLE,CA1 2SA
Number: | 11460817 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN WAY,CHESTER,CH1 4QJ
Number: | 02573279 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 8 LENHAM ROAD,CROYDON,CR7 8QS
Number: | 11297729 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 KENELM ROAD,BIRMINGHAM,B10 9AG
Number: | 11441611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 11940284 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 WILLOW ROAD,ENFIELD,EN1 3BT
Number: | 10322104 |
Status: | ACTIVE |
Category: | Private Limited Company |