GREENDALE ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/147 January 2014 STRUCK OFF AND DISSOLVED

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE BUGDEN / 02/08/2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ERNEST BUGDEN / 02/08/2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BUGDEN / 02/08/2011

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10

View Document

17/06/1117 June 2011 COMPANY NAME CHANGED GREENDALE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/06/11

View Document

29/05/1129 May 2011 REGISTERED OFFICE CHANGED ON 29/05/2011 FROM 22 COPPED HALL DRIVE CAMBERLEY SURREY GU15 1NP

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUGDEN

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED JEREMY ERNEST BUGDEN

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM UNIT 10 GREENWICH CENTRE BUSINESS PARK 53 NORMAN ROAD LONDON SE10 9QF

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUGDEN

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BUGDEN / 25/10/2009

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE BUGDEN / 25/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM UNIT 18 GREENWICH CENTRE BUSINESS PARK 53 NORMAN ROAD LONDON SE10 9QF

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY APPOINTED MELANIE BUGDEN

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS EDWARD GEORGE BUGDEN

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY CAMCO SOLUTIONS LIMITED

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR OVING INVESTMENTS LIMITED

View Document

25/09/0825 September 2008 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