GREENFIELDS SERVICES LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/126 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGRATH

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGRATH

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY MCGRATH / 03/06/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH MCGRATH / 23/06/2010

View Document

03/09/103 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM C/O GILDERSON & CO 1 THE STABLES MANOR BUSINESS PARK TOP STREET EAST DRAYTON RETFORD NOTTINGHAMSHIRE DN22 0LG

View Document

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

View Document

13/01/0913 January 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: C/O GILDERSON & CO SYSTEMS HOUSE LODGE LANE TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0NL

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: STATION LODGE LODGE LANE TURFORD NEWARK NOTTINGHAMSHIRE NG22 0NL

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

26/07/9626 July 1996

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/07/9626 July 1996

View Document

26/06/9626 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9626 June 1996 Incorporation

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