GREEN WITH NV LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK JOHN VOUT / 21/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE DOBSON

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 1 MONK STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5XD UNITED KINGDOM

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 114 FAIRHOLM ROAD NEWCASTLE UPON TYNE ENGLAND NE4 8AS UNITED KINGDOM

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: UNIT 8 TAYLORS AND TANNERS COURT 1 MONK STREET NEWCASTLE UPON TYNE NE1 5XD

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: UNIT 70B UPPER LEVEL GREEN MARKET ELDON SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 7JG

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 114 FAIRHOLM ROAD NEWCASTLE UPON TYNE NE4 8AS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/017 February 2001 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