GREEN EFFICIENCY SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 ORDER OF COURT TO WIND UP

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY HOLLIE APPS

View Document

07/05/137 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 SECRETARY APPOINTED HOLLIE MICHELLE APPS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY DAWN SILCOCK

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
1 THE HALLARDS
EATON FORD
ST NEOTS
CAMBS
PE19 7QW

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY IAN ELPHICK

View Document

25/07/0825 July 2008 SECRETARY APPOINTED DAWN ELIZABETH SILCOCK

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM
13 THE AVENUE
AYLESFORD
KENT
ME20 7LQ

View Document

09/04/089 April 2008 COMPANY NAME CHANGED ADVANCED TEC LIMITED
CERTIFICATE ISSUED ON 14/04/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
33 ORCHARD AVENUE
AYLESFORD
KENT
ME20 7LX

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 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