Active
Company Information for GREETINGS STORE GROUP LIMITED-THE
UNIT 14, HIGH STREET MALL, PORTADOWN, CO. ARMAGH,
|
Company Registration Number
NF003361
Other company type
Active |
Company Name | |
---|---|
GREETINGS STORE GROUP LIMITED-THE | |
Legal Registered Office | |
UNIT 14 HIGH STREET MALL PORTADOWN CO. ARMAGH | |
Company Number | NF003361 | |
---|---|---|
Company ID Number | NF003361 | |
Date formed | 1997-10-30 | |
Country | ||
Origin Country | GREAT BRITAIN | |
Type | Other company type | |
CompanyStatus | Active | |
Lastest accounts | ||
Account next due | ||
Latest return | ||
Return next due | ||
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-06-07 03:34:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRY RAYMOND HARTOG |
||
BARRY RAYMOND HARTOG |
||
CLINTON STUART LEWIN |
||
DONALD JOHN LEWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL SMART |
Director | ||
RICHARD CLIVE BLOMFIELD |
Director | ||
DAVID PETER ANTHONY GRAVELS |
Director | ||
STUART ALAN GREENWOOD |
Director | ||
PAUL LINLEY TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRTHDAYS LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
BIR REALISATIONS LIMITED | Director | 2004-12-06 | CURRENT | 1986-04-22 | Dissolved 2013-10-26 | |
CLINTON CARDS (ESSEX) LIMITED | Director | 1999-11-24 | CURRENT | 1999-11-24 | Active | |
ICANDY GIFTS LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active - Proposal to Strike off | |
I CANDY CARDS AND GIFTS LTD | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2018-08-02 | |
BRE REALISATIONS LIMITED | Director | 2009-06-04 | CURRENT | 2009-06-04 | Liquidation | |
BIRTHDAYS LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
BIR REALISATIONS LIMITED | Director | 2004-12-06 | CURRENT | 1986-04-22 | Dissolved 2013-10-26 | |
CHURCHILL LAND & PROPERTY LIMITED | Director | 2001-02-05 | CURRENT | 2001-02-05 | Active - Proposal to Strike off | |
CLINTON CARDS (ESSEX) LIMITED | Director | 1999-11-24 | CURRENT | 1999-11-24 | Active | |
STC REALISATIONS LIMITED | Director | 1998-10-12 | CURRENT | 1948-03-19 | Liquidation | |
PL REALISATIONS LIMITED | Director | 1998-10-12 | CURRENT | 1981-08-17 | Liquidation | |
CCE REALISATIONS LIMITED | Director | 1991-10-17 | CURRENT | 1980-03-03 | Liquidation | |
CLINTON CARDS PLC | Director | 1991-06-13 | CURRENT | 1970-07-30 | Dissolved 2015-02-25 | |
BRE REALISATIONS LIMITED | Director | 2009-06-04 | CURRENT | 2009-06-04 | Liquidation | |
BIRTHDAYS LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
BIR REALISATIONS LIMITED | Director | 2004-12-06 | CURRENT | 1986-04-22 | Dissolved 2013-10-26 | |
CLINTON CARDS (ESSEX) LIMITED | Director | 1999-11-24 | CURRENT | 1999-11-24 | Active | |
STC REALISATIONS LIMITED | Director | 1998-10-12 | CURRENT | 1948-03-19 | Liquidation | |
PL REALISATIONS LIMITED | Director | 1998-10-12 | CURRENT | 1981-08-17 | Liquidation | |
CCE REALISATIONS LIMITED | Director | 1991-10-17 | CURRENT | 1980-03-03 | Liquidation | |
CLINTON CARDS PLC | Director | 1991-06-13 | CURRENT | 1970-07-30 | Dissolved 2015-02-25 |
Date | Document Type | Document Description |
---|---|---|
MISC | Uk place of business closure | |
ACX(NI) | 03/08/08 annual accounts pt XX111 | |
ACX(NI) | 29/07/07 annual accounts pt XX111 | |
ACX(NI) | 30/07/06 annual accounts pt XX111 | |
ACX(NI) | 30/01/05 annual accounts pt XX111 | |
233(NI) | Change of ARD | |
ACX(NI) | 01/02/04 annual accounts pt XX111 | |
ACX(NI) | 02/02/03 annual accounts pt XX111 | |
ACX(NI) | 27/01/02 annual accounts pt XX111 | |
ACX(NI) | 31/01/01 annual accounts pt XX111 | |
ACX(NI) | 30/01/00 annual accounts pt XX111 | |
6421B(NI) | Change dirs pt XX111 co | |
6421C(NI) | Change pers auth ptxxiii | |
6421B(NI) | Change dirs pt XX111 co | |
ACX(NI) | 31/01/99 annual accounts pt XX111 | |
233(NI) | Change of ARD | |
ACX(NI) | 27/06/98 annual accounts pt XX111 | |
650A(NI) | Notice of ARD by a pt 23 | |
641(NI) | List of docs pt XX111 co |
The top companies supplying to UK government with the same SIC code (None Supplied) as GREETINGS STORE GROUP LIMITED-THE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |