Having been setup in 2005, Greys Exports Ltd has its registered office in Romsey in Hampshire, it's status at Companies House is "Active". There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Mike | 23 August 2005 | 30 September 2006 | 1 |
DAVIES, Neil | 23 August 2005 | 30 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 11 January 2019 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 12 July 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AP01 - Appointment of director | 19 January 2017 | |
CH01 - Change of particulars for director | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 24 July 2015 | |
CH01 - Change of particulars for director | 26 March 2015 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH03 - Change of particulars for secretary | 10 December 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 08 August 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 08 November 2012 | |
TM01 - Termination of appointment of director | 07 November 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AP01 - Appointment of director | 19 September 2012 | |
AR01 - Annual Return | 28 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 11 July 2011 | |
CH01 - Change of particulars for director | 09 June 2011 | |
CH03 - Change of particulars for secretary | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
RESOLUTIONS - N/A | 11 October 2010 | |
MEM/ARTS - N/A | 11 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 18 May 2010 | |
TM01 - Termination of appointment of director | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 26 August 2009 | |
363a - Annual Return | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
AA - Annual Accounts | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 December 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 December 2007 | |
395 - Particulars of a mortgage or charge | 20 November 2007 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 02 July 2007 | |
287 - Change in situation or address of Registered Office | 06 February 2007 | |
RESOLUTIONS - N/A | 30 November 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
287 - Change in situation or address of Registered Office | 13 October 2006 | |
363s - Annual Return | 19 September 2006 | |
225 - Change of Accounting Reference Date | 12 September 2006 | |
CERTNM - Change of name certificate | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
NEWINC - New incorporation documents | 23 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 November 2009 | Outstanding |
N/A |
Guarantee & debenture | 12 November 2007 | Outstanding |
N/A |
Guarantee and debenture | 22 November 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 April 2006 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 30 March 2006 | Fully Satisfied |
N/A |