GREENTECH HVAC SOLUTIONS LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 COMPANY NAME CHANGED HAWTHORN COMMISSIONING SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 146 LADBURY ROAD WALSALL WEST MIDLANDS WS5 4UG

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN JEVONS / 16/02/2011

View Document

14/01/1114 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN STEPHEN WHITEHOUSE / 06/11/2009

View Document

02/02/102 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED GLYN STEPHEN WHITEHOUSE

View Document

06/03/086 March 2008 SECRETARY APPOINTED JENNIFER ANN JEVONS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 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