GREEN DOT GUIDES LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O MIKE REAVILL 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA ENGLAND

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1120 May 2011 APPLICATION FOR STRIKING-OFF

View Document

14/04/1114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM UNIT 16 PRINCES PARK TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0NF

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE SPECTOR

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN SPECTOR

View Document

13/07/1013 July 2010 RE BANKING DOCUMENTS 02/07/2010

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES REDFERN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MORGAN / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORGAN

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORGAN

View Document

26/02/1026 February 2010 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

04/04/094 April 2009 DIRECTOR AND SECRETARY APPOINTED TIMOTHY DAVID MORGAN

View Document

04/04/094 April 2009 SECRETARY RESIGNED JULIAN SPECTOR

View Document

04/04/094 April 2009 DIRECTOR APPOINTED VICTOR MORGAN

View Document

04/04/094 April 2009 DIRECTOR APPOINTED ANDREW JAMES REDFERN

View Document

03/12/083 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: 19 GREEN BANK LONDON N12 8AS

View Document

18/06/0818 June 2008 GBP SR 200000@1

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 � IC 1000000/900000 10/05/07 � SR 100000@1=100000

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 � IC 1050000/1000000 24/07/06 � SR 50000@1=50000

View Document

15/05/0615 May 2006 � IC 1300000/1050000 21/04/06 � SR 250000@1=250000

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 � NC 5500000/5600000 31/12/03

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/05/0427 May 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 � NC 5300000/5500000 31/01/02

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 Incorporation

View Document

19/03/9919 March 1999 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