THE GREEN UTILITIES COMPANY LTD

Company Documents

DateDescription
27/08/1327 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/132 May 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANE MOSS

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM C/O THE GREEN WATER COMPANY LTD MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY ENGLAND

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLEN LAVENDER / 17/11/2011

View Document

09/01/129 January 2012 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARC CORDEN / 02/02/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM SUNNYSIDE HOUSE 88 HEMPSTED LANE HEMPSTED GLOUCESTER GLOUCESTERSHIRE GL2 5JS

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLEN LAVENDER / 02/02/2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSS

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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