Advanced company searchLink opens in new window

GREY TONE LIMITED

Company number 05293804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 CH01 Director's details changed for Graeme Russell Ferguson on 15 March 2011
15 Mar 2011 CH03 Secretary's details changed for Caroline Maria Ferguson on 15 March 2011
22 Feb 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Graeme Russell Ferguson on 23 November 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 23/11/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Nov 2007 363a Return made up to 23/11/07; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
25 Jun 2007 AA Total exemption small company accounts made up to 31 December 2005
27 Nov 2006 363a Return made up to 23/11/06; full list of members
05 Feb 2006 88(2)R Ad 23/11/04--------- £ si 999@1
25 Nov 2005 363a Return made up to 23/11/05; full list of members
13 Sep 2005 225 Accounting reference date extended from 30/11/05 to 31/12/05
08 Dec 2004 288a New secretary appointed
08 Dec 2004 288a New director appointed
02 Dec 2004 288b Secretary resigned
02 Dec 2004 288b Director resigned
23 Nov 2004 NEWINC Incorporation