- Company Overview for GRAYMABEL LIMITED (SC336305)
- Filing history for GRAYMABEL LIMITED (SC336305)
- People for GRAYMABEL LIMITED (SC336305)
- More for GRAYMABEL LIMITED (SC336305)
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) |
---|---|---|---|
23 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | AR01 |
Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Apr 2010 | AD01 | Registered office address changed from St Bedes House 57 High Cross Avenue Melrose Roxburghshire TD6 9SX on 14 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
12 Apr 2010 | AP04 | Appointment of Stark Main & Co Limited as a secretary | |
12 Apr 2010 | CH01 | Director's details changed for Simon James Stephen on 12 April 2010 | |
12 Apr 2010 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 17 March 2010 | |
17 Mar 2010 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
17 Mar 2010 | AD01 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 17 March 2010 | |
16 Apr 2009 | AA | Accounts made up to 31 August 2008 | |
16 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/08/2008 | |
09 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
17 Sep 2008 | 288c | Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: 107, now: 5TH; Street was: george street, now: floor; Area was: , now: 7 castle street; Region was: midlothian, now: ; Post Code was: EH2 3ES, now: EH2 3AH | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from 107 george street edinburgh midlothian EH2 3ES | |
22 May 2008 | 88(2) | Ad 09/05/08 gbp si 204@1=204 gbp ic 10000/10204 | |
16 May 2008 | 123 | Nc inc already adjusted 09/05/08 | |
16 May 2008 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2008 | 225 | Accounting reference date extended from 31/01/2009 to 30/04/2009 | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from st bedes high cross avenue melrose TD6 9SX | |
17 Apr 2008 | 288b | Appointment Terminated Secretary tamara stephen | |
17 Apr 2008 | 288a | Secretary appointed mbm secretarial services LIMITED | |
17 Jan 2008 | NEWINC | Incorporation |