GREENSANDS B & B LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014

View Document

19/03/1319 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1319 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/03/1319 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
162-164 HIGH STREET
RAYLEIGH
ESSEX
SS6 7BS
UNITED KINGDOM

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MARCUS JAMES DESAVIO

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR MARCUS JAMES DESAVIO

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE WELLS

View Document

18/02/1118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
VANTAGE HOUSE 6-7 CLAYDONS LANE
RAYLEIGH
ESSEX
SS6 7UP
UNITED KINGDOM

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JANE MC COURT

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
1ST FLOOR VANTAGE HOUSE 6-7 CLAYDONS LANE
RAYLEIGH
ESSEX
SS6 7UP
UNITED KINGDOM

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
162-164 HIGH STREET
RAYLEIGH
ESSEX
SS6 7BS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 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