GREENDAY HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SNELSON / 11/07/2011

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA SNELSON / 08/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SNELSON / 08/05/2010

View Document

26/07/1026 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SNELSON / 14/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA SNELSON / 14/05/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED HOME INSPECTOR SERVICE LIMITED
CERTIFICATE ISSUED ON 28/01/10

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 CHANGE OF NAME 05/01/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8BL

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 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