GREENHILL WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM UNIT G HARDINGS LANE CROSSHILLS KEIGHLEY WEST YORKSHIRE BD20 7BX ENGLAND

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 SECRETARY APPOINTED ROBERT GOUGH

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 16 PARK ROAD CROSSHILLS KEIGHLEY WEST YORKSHIRE BD20 8BG

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY CARL RHODES

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 16 PARK ROAD, BAXTERWOOD CROSSHILLS KEIGHLEY WEST YORKSHIRE BD20 8BG

View Document

08/09/048 September 2004 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