GREENER WAY CONSTRUCTION LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY SUSAN BREED

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: GISTERED OFFICE CHANGED ON 25/06/2009 FROM 10 MOUNT TAVY ROAD TAVISTOCK DEVON PL19 9JB

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOME / 31/05/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 33 BROOK STREET TAVISTOCK DEVON PL19 0HE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR LEON BRIMBLE

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED LEON ANTHONY BRIMBLE

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 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