GREEN BRIGHT IDEAS CONSULTING LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1411 December 2014 APPLICATION FOR STRIKING-OFF

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED NEUTRAL CONSULTING LIMITED
CERTIFICATE ISSUED ON 29/08/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUIS NOTLEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/04/141 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR KARL FEILDER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JON BUMSTEAD

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS SARAH ELIZABETH FEILDER

View Document

29/03/1229 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/112 November 2011 CORPORATE SECRETARY APPOINTED STREATHAM SECRETARIAL LIMITED

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH FEILDER

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR KARL FEILDER

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY SARAH FEILDER

View Document

23/03/1123 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR JON BUMSTEAD

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR LOUIS NOTLEY

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL FEILDER / 11/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FEILDER / 11/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/093 December 2009 CHANGE OF NAME 26/11/2009

View Document

03/12/093 December 2009 COMPANY NAME CHANGED NEUTRAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM 12 ASHTON PLACE MAIDENHEAD BERKSHIRE SL6 4TA

View Document

03/03/093 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MRS SARAH FEILDER

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/12/0720 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED GREENWICH MEAN TIME LTD CERTIFICATE ISSUED ON 18/12/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/03/04; NO CHANGE OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: G OFFICE CHANGED 18/05/04 25 SKYLARK MEADOWS FAREHAM HAMPSHIRE PO15 6TJ

View Document

08/03/038 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company