GREEN TESTING & INSPECTION LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved following liquidation

View Document

07/03/237 March 2023 Final Gazette dissolved following liquidation

View Document

07/12/227 December 2022 Final account prior to dissolution in a winding-up by the court

View Document

04/03/204 March 2020 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00013430

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 7 BERRYHILL CRESCENT OAKLANDS WISHAW ML2 0NE SCOTLAND

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

11/09/1811 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/07/1820 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY GREEN

View Document

17/07/1817 July 2018 CESSATION OF TRACEY ANNE GREEN AS A PSC

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE GREEN

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JAMES GREEN

View Document

14/09/1614 September 2016 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