Gs Homes (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
GREGOR SHORE (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05436494 |
Record last updated | Saturday, August 2, 2014 11:01:54 AM UTC |
Official Address | Brabners Chaffe Street LLp Horton House Exchange Flags Central There are 6 companies registered at this street |
Postal Code | L23YL |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Financials | Jul 30, 2013 | Annual accounts | |
Registry | Jul 17, 2013 | Annual return | |
Registry | Feb 26, 2013 | Notice of appointment of an administrative receiver, receiver or manager | |
Registry | Nov 12, 2012 | Change of accounting reference date | |
Registry | Aug 13, 2012 | Annual return | |
Registry | Aug 13, 2012 | Change of particulars for director | |
Registry | Aug 13, 2012 | Change of particulars for director 5436... | |
Financials | Jun 7, 2012 | Annual accounts | |
Financials | Nov 2, 2011 | Annual accounts 5436... | |
Registry | May 10, 2011 | Annual return | |
Registry | Jul 20, 2010 | Annual return 5436... | |
Registry | Jul 19, 2010 | Change of particulars for director | |
Registry | Jul 8, 2010 | Annual return | |
Financials | Mar 17, 2010 | Annual accounts | |
Financials | Nov 17, 2009 | Annual accounts 5436... | |
Registry | Oct 26, 2009 | Change of name certificate | |
Registry | Oct 26, 2009 | Notice of change of name nm01 - resolution | |
Registry | Jun 12, 2009 | Change in situation or address of registered office | |
Financials | Jun 5, 2009 | Annual accounts | |
Registry | May 20, 2009 | Particulars of a mortgage or charge | |
Registry | Dec 20, 2008 | Particulars of a mortgage or charge 5436... | |
Registry | Oct 4, 2008 | Particulars of a mortgage or charge | |
Registry | Aug 4, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 4, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 5436... | |
Registry | Jul 26, 2008 | Particulars of a mortgage or charge | |
Registry | Jul 26, 2008 | Particulars of a mortgage or charge 5436... | |
Registry | Jul 23, 2008 | Annual return | |
Registry | Jul 23, 2007 | Annual return 5436... | |
Financials | Mar 30, 2007 | Annual accounts | |
Registry | Jun 5, 2006 | Annual return | |
Registry | Mar 24, 2006 | Section 175 comp act 06 08 | |
Registry | Feb 3, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 16, 2006 | Change of accounting reference date | |
Registry | Dec 23, 2005 | Particulars of a mortgage or charge | |
Registry | Dec 23, 2005 | Particulars of a mortgage or charge 5436... | |
Registry | Aug 1, 2005 | Resignation of a director | |
Registry | Aug 1, 2005 | Appointment of a director | |
Registry | Aug 1, 2005 | Appointment of a director 5436... | |
Registry | Aug 1, 2005 | Resignation of a secretary | |
Registry | Aug 1, 2005 | Appointment of a secretary | |
Registry | Jul 18, 2005 | Three appointments: 2 men and a woman | |
Registry | May 10, 2005 | Change in situation or address of registered office | |
Registry | May 10, 2005 | Appointment of a secretary | |
Registry | May 10, 2005 | Resignation of a secretary | |
Registry | May 10, 2005 | Appointment of a director | |
Registry | May 10, 2005 | Resignation of a director | |
Registry | Apr 26, 2005 | Four appointments: 2 men and 2 companies | |