- Company Overview for GRAYS DRY LINING LIMITED (03523976)
- Filing history for GRAYS DRY LINING LIMITED (03523976)
- People for GRAYS DRY LINING LIMITED (03523976)
- Charges for GRAYS DRY LINING LIMITED (03523976)
- Insolvency for GRAYS DRY LINING LIMITED (03523976)
- More for GRAYS DRY LINING LIMITED (03523976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AP01 | Appointment of Mr Bill Cunningham as a director on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Jason Moore as a director on 5 April 2017 | |
01 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
24 Jan 2017 | AP01 | Appointment of Mr Mustapha Kara as a director on 24 January 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Linda Anne Gray as a secretary on 12 December 2016 | |
24 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Sep 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-03
|
|
03 Aug 2016 | MR01 | Registration of charge 035239760005, created on 27 July 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Mustapha Kara as a director on 9 June 2016 | |
29 Apr 2016 | AP01 | Appointment of Ayyaril Karikulath Feizal Ali as a director on 30 March 2016 | |
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AD01 | Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to 18 Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ on 17 March 2016 | |
28 Jan 2016 | AP01 | Appointment of Mustapha Kara as a director on 4 December 2015 | |
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
12 Jan 2016 | SH08 | Change of share class name or designation | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | SH02 | Sub-division of shares on 24 November 2015 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|