KEN GREENE PROJECT SERVICES LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/02/1220 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN HELEDD GREENE / 05/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LOVELL GREENE / 05/09/2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN HELEDD GREENE / 09/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/04/1023 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

03/03/103 March 2010 DIRECTOR APPOINTED RHIAN HELEDD GREENE

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

03/03/103 March 2010 DIRECTOR APPOINTED KENNETH LOVELL GREENE

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

17/02/1017 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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