GREEN EVENT SECURITY LTD

Company Documents

DateDescription
28/02/1728 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/161 December 2016 APPLICATION FOR STRIKING-OFF

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK MCANASPIE / 01/01/2016

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070275350001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN FIDDES

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN FIDDES / 10/02/2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN FIDDES / 22/09/2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR STEPHEN PATRICK MCANASPIE

View Document

07/10/107 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR ALAN JOHN FIDDES

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

23/09/0923 September 2009 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