GREENTHINKING RENEWABLES LTD

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/03/1411 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 DISS REQUEST WITHDRAWN

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

09/10/139 October 2013 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/05/1310 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW LOVERING

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
PONCHYDOWN FARM, BLACKBOROUGH
CULLOMPTON
DEVON
EX15 2HQ

View Document

07/03/127 March 2012 SECRETARY APPOINTED MR NICHOLAS ALEXANDER ZORAB

View Document

04/03/124 March 2012 PREVSHO FROM 30/04/2012 TO 31/10/2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVERING

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER ZORAB

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 COMPANY NAME CHANGED ALGAE CONTROL LTD
CERTIFICATE ISSUED ON 03/02/11

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CAPEL / 24/04/2010

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOVERING / 16/05/2008

View Document

24/04/0724 April 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