GREENDOWN DEVELOPMENT LTD

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

13/08/1013 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 SECRETARY APPOINTED PENELOPE JANE EVANS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY VERITY BUBB

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY PENELOPE EVANS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED VERITY BUBB

View Document

08/09/088 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: G OFFICE CHANGED 17/06/07 89 LYMORE AVENUE BATH AVON BA1 2AY

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 166 BRADFORD ROAD COMBE DOWN BATH BA2 5BZ

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 MEMORANDUM OF ASSOCIATION

View Document

06/10/056 October 2005 COMPANY NAME CHANGED GREENDOWN CONSTRUCTION LTD CERTIFICATE ISSUED ON 06/10/05

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 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