About

Registered Number: 03739210
Date of Incorporation: 24/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 14a Market Place, Uttoxeter, ST14 8HP,

 

Grays Medico Legal Ltd was registered on 24 March 1999 and are based in Uttoxeter, it's status is listed as "Active". The companies directors are listed as Gray, Jeremy David, Gray, Susan Valerie in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Jeremy David 24 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Susan Valerie 24 March 1999 20 April 2000 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 March 2010
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 21 March 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 25 March 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.