GREENFIELDS HYDROPONICS LIMITED

Company Documents

DateDescription
02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN POSTLE

View Document

10/02/1110 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY HANAH STEVENSON

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM UNIT 2A MIDDLEBROOK WAY HOLT ROAD CROMER NORFOLK NR27 9JR

View Document

06/12/106 December 2010 DIRECTOR APPOINTED PAUL GODFREY LENNON

View Document

06/12/106 December 2010 SECRETARY APPOINTED PAUL GODFREY LENNON

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

01/12/101 December 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

03/08/103 August 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 19/11/09 NO CHANGES

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

06/12/076 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/03/071 March 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 24A MARKET PLACE DEREHAM NORFOLK NR19 2AX

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 OSCAR COTTAGE, CALTHORPE ROAD ERPINGHAM NORWICH NORFOLK NR11 7QL

View Document

19/11/0319 November 2003 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