- Company Overview for GREGORY SPRINGS RENTALS LIMITED (06691710)
- Filing history for GREGORY SPRINGS RENTALS LIMITED (06691710)
- People for GREGORY SPRINGS RENTALS LIMITED (06691710)
- More for GREGORY SPRINGS RENTALS LIMITED (06691710)
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) |
---|---|---|---|
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2010 | AR01 | Annual return made up to 6 September 2009 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Rachel Foster on 1 February 2009 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2009 | 288b | Appointment terminated director emma pickford | |
21 Nov 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 | |
07 Oct 2008 | 288a | Director and secretary appointed john hugh mcmullan | |
07 Oct 2008 | 288a | Director appointed emma pickford | |
07 Oct 2008 | 288a | Director appointed rachel ann foster | |
07 Oct 2008 | 88(2) | Ad 19/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from, summerhill 86 hopton lane, mirfield, west yorks, WF14 8JS | |
09 Sep 2008 | 288b | Appointment terminated director yomtov jacobs | |
08 Sep 2008 | NEWINC | Incorporation |