GREENBANK ENGINEERING DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/10/1724 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/08/178 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1727 July 2017 APPLICATION FOR STRIKING-OFF

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027460020001

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/10/147 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027460020001

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY LINDEN CHARNLEY

View Document

04/10/104 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR GARVIE

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED DOUGLAS OSTRICH

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED VICTOR GARVIE

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR STEWART FORT

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILKINSON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CHADWICK

View Document

11/09/0811 September 2008 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 UNIT 420 GLENFIELD PARK BUSINESS CENTRE BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: UNIT 420 GLENFIELD PARK BUSINESS CENTRE BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH

View Document

07/10/057 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 PHILIPS ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5PG

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: PHILIPS ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5PG

View Document

14/09/0314 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: GELNFIELD PARK BUSINESS CENTRE BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 GELNFIELD PARK BUSINESS CENTRE BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: G OFFICE CHANGED 24/08/00 RIBBLE BUSINESS PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: RIBBLE BUSINESS PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: DAVYFIELD INDUSTRIAL ESTATE DAVYFIELD ROAD BLACKBURN LANCASHIRE. BB1 2QD.

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: G OFFICE CHANGED 13/06/95 DAVYFIELD INDUSTRIAL ESTATE DAVYFIELD ROAD BLACKBURN LANCASHIRE. BB1 2QD.

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED GREENBANK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED . CERTIFICATE ISSUED ON 22/05/95

View Document

22/05/9522 May 1995 COMPANY CERTNM . CERTIFICATE ISSUED ON 22/05/95

View Document

05/04/955 April 1995 COMPANY NAME CHANGED GREENBANK ENGINEERING DEVELOPMEN TS LIMITED CERTIFICATE ISSUED ON 06/04/95

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: G OFFICE CHANGED 22/09/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/09/929 September 1992 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