GREEN TECH ENVIRONMENTAL LIMITED

Company Documents

DateDescription
06/03/156 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1320 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR GARRY STRATFORD

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA PHILLIPS

View Document

05/12/125 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY KEITH STRATFORD / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COOPER / 01/12/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY KEITH STRATFORD / 13/11/2007

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COOPER / 01/10/2008

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LITTLEFAIR / 01/08/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR LESLIE COOPER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM BOURNE HOUSE, QUEEN STREET GOMSHALL SURREY GU5 9LY

View Document

02/07/082 July 2008 SECRETARY APPOINTED JOANNA LITTLEFAIR

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE STRATFORD

View Document

13/11/0713 November 2007 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