GREENDOWN ENGINEERING LIMITED

Company Documents

DateDescription
24/08/1524 August 2015 ORDER OF COURT - RESTORATION

View Document

08/05/998 May 1999 DISSOLVED

View Document

08/02/998 February 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/02/998 February 1999 RETURN OF FINAL MEETING RECEIVED

View Document

26/11/9826 November 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/05/9821 May 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/01/9826 January 1998 APPOINTMENT OF LIQUIDATOR

View Document

26/01/9826 January 1998 O/C RE: REMOVAL OF LIQUIDATOR

View Document

01/12/971 December 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/06/973 June 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/12/962 December 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/9623 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/12/954 December 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/9424 November 1994 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

24/11/9424 November 1994 APPOINTMENT OF LIQUIDATOR

View Document

24/11/9424 November 1994 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/11/9424 November 1994 STATEMENT OF AFFAIRS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM:
BEVERCOTES HOUSE
BEVERCOTES LANE
TUXFORD, NEWARK
NOTTINGHAMSHIRE NG22 0LQ

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9326 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/02/939 February 1993 AUDITOR'S RESIGNATION

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 S386 DISP APP AUDS 21/03/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM:
THE WAGON LODGE LANE
TUXFORD
NEAR NEWARK
NOTTINGHAMSHIRE NG22 OLQ

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/08/877 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/10/861 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 DIRECTOR RESIGNED

View Document


More Company Information