GREENER SHIPPING LTD

Company Documents

DateDescription
16/01/1816 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1718 October 2017 APPLICATION FOR STRIKING-OFF

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS FRASER

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/02/1428 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1221 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/03/1221 March 2012 SAIL ADDRESS CREATED

View Document

21/03/1221 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MICHELLE WILLIAMS / 29/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES FRASER / 29/01/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/11/0920 November 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR THOMAS JAMES FRASER

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MRS JULIE MICHELLE WILLIAMS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM, 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

29/01/0829 January 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