GREENFIELD MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPLICATION FOR STRIKING-OFF

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM INNES

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR BETHAN TAME

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 SECRETARY APPOINTED MR JAMES CARPENTER

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN INNES

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN INNES

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP EVANS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN JANE / 28/02/2008

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN INNES / 28/02/2008

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
SOPHIA HOUSE
28 CATHEDRAL ROAD
CARDIFF
CF11 9LJ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RE CAPITALISATION 19/07/05

View Document

12/04/0512 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
GREENFIELD, LLANTWIT ROAD
CREIGIAU
CARDIFF
CF15 9NN

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

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