HOLGREEN LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATTY

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR PETER DAVID BATTY

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ANTHONY JOHN SMITH

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JOHN BRANSON NUTTALL

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BROOK HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1HF

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 08/01/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 10/01/05 TO 11/01/05

View Document

15/11/0415 November 2004 S366A DISP HOLDING AGM 27/10/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 10/01/04

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 20/08/03

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: ROUND HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1HF

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 20/08/04 TO 10/01/04

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 01/10/03 TO 20/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 15/06/03; CHANGE OF MEMBERS; AMEND

View Document

11/09/0311 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: BRACKLA PHARMACY 8 THE TRIANGLE BRACKLA BRIDGEND

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RE: ISSUED CAPITAL 12/08/03

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/08/9317 August 1993

View Document

17/08/9317 August 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

06/08/926 August 1992 ALTER MEM AND ARTS 27/07/92

View Document

15/06/9215 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information