GRAY PAGE INTELLIGENCE SERVICES LIMITED
Company number 04778435
- Company Overview for GRAY PAGE INTELLIGENCE SERVICES LIMITED (04778435)
- Filing history for GRAY PAGE INTELLIGENCE SERVICES LIMITED (04778435)
- People for GRAY PAGE INTELLIGENCE SERVICES LIMITED (04778435)
- More for GRAY PAGE INTELLIGENCE SERVICES LIMITED (04778435)
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) |
---|---|---|---|
10 Mar 2015 | AD01 | Registered office address changed from Willow Barn Willow Park Cumnor Road Oxford OX2 9NX to Willow Barn Willow Park Cumnor Road Oxford OX2 9TX on 10 March 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Nigel John Tipple as a director on 5 January 2015 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Mr Nigel John Tipple as a director | |
22 Jan 2013 | AP01 | Appointment of Mrs Deborah Julie Wilkins as a director | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
31 May 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Nov 2010 | AP03 | Appointment of Mrs Deborah Julie Wilkins as a secretary | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Aug 2010 | TM02 | Termination of appointment of Darren Fox as a secretary | |
28 May 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
06 Apr 2010 | AD01 | Registered office address changed from the Courtyard Willow Park Farmoor Oxford Oxfordshire OX2 9NX on 6 April 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jun 2009 | 363a | Return made up to 28/05/09; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jul 2008 | 363a | Return made up to 28/05/08; full list of members | |
03 Jul 2008 | 288c | Director's change of particulars / john corless / 01/05/2008 | |
03 Jul 2008 | 288c | Director's change of particulars / james wilkes / 01/05/2008 | |
18 Apr 2008 | 288b | Appointment terminated secretary roderick wilkes | |
18 Apr 2008 | 288a | Secretary appointed darren fox |