KLEEN AND GREEN MOTORING SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

31/05/1431 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

03/10/133 October 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 REGISTERED OFFICE CHANGED ON 30/03/2013 FROM
89 SOUTH FERRY QUAY
LIVERPOOL
MERSEYSIDE
L3 4EW

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MCBAIN

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

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

View Accounts

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE HEELEY

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR GEORGE LINDSAY HEELEY

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/11/0928 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE HEELEY

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED GEORGE LINDSAY HEELEY

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE HEELEY / 16/01/2009

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

23/10/0723 October 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