GREENSTONE PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1322 May 2013 APPLICATION FOR STRIKING-OFF

View Document

12/03/1312 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
124 HIGH STREET
MIDSOMER NORTON
BA3 2DA

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MILLS

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MILLS / 21/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KAROLY / 21/02/2010

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTH WEST REGISTRARS LIMITED / 21/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

30/03/0730 March 2007

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED
ERMINGWOOD LTD
CERTIFICATE ISSUED ON 27/03/07

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

21/02/0721 February 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