GRAYS ASSET MANAGEMENT LIMITED

04381595
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
29 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
29 Mar 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
19 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Raymond Gough) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mrs Lynda Gough) 2 Buy now
19 Nov 2020 resolution Resolution 1 Buy now
17 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Sep 2020 accounts Annual Accounts 4 Buy now
10 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Sep 2020 accounts Annual Accounts 3 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2020 officers Change of particulars for director (Mrs Lynda Gough) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Raymond Gough) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Raymond Gough) 2 Buy now
27 Feb 2020 mortgage Statement of satisfaction of a charge 3 Buy now
27 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2020 mortgage Statement of satisfaction of a charge 3 Buy now
16 Apr 2019 accounts Annual Accounts 3 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 4 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2017 accounts Annual Accounts 2 Buy now
03 May 2017 officers Change of particulars for director (Mr Raymond Gough) 2 Buy now
03 May 2017 officers Change of particulars for director (Mrs Lynda Gough) 2 Buy now
03 May 2017 officers Change of particulars for secretary (Mr Raymond Gough) 1 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 2 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 4 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 4 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 5 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 5 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 5 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Raymond Gough) 2 Buy now
09 Mar 2011 officers Termination of appointment of director (David Leggate) 1 Buy now
09 Mar 2011 officers Change of particulars for director (Mrs Lynda Gough) 2 Buy now
09 Mar 2011 officers Change of particulars for secretary (Mr Raymond Gough) 2 Buy now
30 Jun 2010 accounts Annual Accounts 5 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Raymond Gough) 2 Buy now
15 Mar 2010 officers Change of particulars for director (David John Leggate) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Lynda Gough) 2 Buy now
14 Jul 2009 accounts Annual Accounts 5 Buy now
09 Mar 2009 annual-return Return made up to 22/02/09; full list of members 4 Buy now
03 Jul 2008 accounts Annual Accounts 6 Buy now
28 Feb 2008 annual-return Return made up to 22/02/08; full list of members 4 Buy now
20 Sep 2007 accounts Annual Accounts 6 Buy now
19 Apr 2007 annual-return Return made up to 22/02/07; full list of members 3 Buy now
19 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Apr 2007 officers Director's particulars changed 1 Buy now
21 Aug 2006 accounts Annual Accounts 7 Buy now
11 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Apr 2006 officers Director's particulars changed 1 Buy now
10 Apr 2006 annual-return Return made up to 22/02/06; full list of members 3 Buy now
28 Jul 2005 accounts Annual Accounts 5 Buy now
07 Mar 2005 annual-return Return made up to 22/02/05; full list of members 7 Buy now
28 Sep 2004 accounts Annual Accounts 5 Buy now
26 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG 1 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 annual-return Return made up to 26/02/04; full list of members 9 Buy now
05 Dec 2003 accounts Annual Accounts 5 Buy now
02 Mar 2003 annual-return Return made up to 26/02/03; full list of members 8 Buy now
08 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Apr 2002 officers Director resigned 1 Buy now
02 Apr 2002 officers Secretary resigned 1 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
12 Mar 2002 capital Ad 06/03/02--------- £ si 399@1=399 £ ic 1/400 2 Buy now
26 Feb 2002 incorporation Incorporation Company 14 Buy now