GREEN TRIANGLE PARTNERSHIP LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 APPLICATION FOR STRIKING-OFF

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MS MARI SCHOLES

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROY NICHOLAS

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR ROY NICHOLAS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY MARI SCHOLES

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA NICHOLAS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROY NICHOLAS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY ROY NICHOLAS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY FRANCIS NICHOLAS / 29/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA PRISCILLA NICHOLAS / 29/04/2010

View Document

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

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0817 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
AVALOW
2 RIVER HOUSE COTTAGES
ELSTEAD GODALMING
SURREY GU8 6DQ

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM:
AVALON 2 RIVER HOUS COTTAGES
ELSTEAD
GODALMING
SURREY GU8 6DQ

View Document

14/10/0514 October 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
2ND FLOOR CAMBRIDGE HOUSE
CAMBRIDGE ROAD
HARLOW MILL
ESSEX CM20 2EQ

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/04/0329 April 2003 Incorporation

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