GREENBUILDING SOLUTIONS LTD

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
13 THE PRIORY MIDDLETON STREET
WYMONDHAM
NORWICH
NORFOLK
NR18 0AB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEELEY WALKER / 15/02/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEELEY WALKER / 17/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY LESLIE GREEN

View Document

23/04/0823 April 2008 SECRETARY APPOINTED LESLIE DEREK GEORGE GREEN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY DAMIEN MATTHEWS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DAMIEN MATTHEWS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM BIRCH COTTAGE, 102, NORWICH ROAD TACOLNESTON NORWICH NORFLOK NR16 1BY

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 THE GARDEN HOUSE, HIGH COMMON SWARDESTON NORWICH NORFOLK NR14 8DL

View Document

28/04/0728 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 � NC 1/5000 23/02/0

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 23/02/07

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 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