GREENSNOOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM OCEANIC WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8TT

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERRARD JOHNSON / 20/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY JOHNSON / 20/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK JOHNSON / 20/04/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM LINK 665 BUSINESS CENTRE A 56 ROSSENDALE LANCASHIRE BB4 5HU

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 20/04/03; CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/04/959 April 1995

View Document

09/04/959 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94

View Document

25/05/9425 May 1994

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 AUDITOR'S RESIGNATION

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92

View Document

29/07/9229 July 1992

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/05/9110 May 1991

View Document

10/05/9110 May 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: G OFFICE CHANGED 17/01/91 1 BANK TERRACE BACUP LANCS OL13 8AS

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 17/07/89

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED BLOCKLITE LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: G OFFICE CHANGED 18/05/89 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 080589

View Document

26/04/8926 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information