GREENER AUTOMOTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/03/112 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/01/1022 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANTHONY HARRISON ELLINGHAM / 22/01/2010

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR HAROLD OGLE

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY JOANNE STANDLEY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE STANDLEY

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR STEPHEN MICHAEL LISTER

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MR STEPHEN MICHAEL LISTER

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM 70 DULVERTON PLACE COTTINGLEY LEEDS WEST YORKSHIRE LS11 0LB

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 70 DULVERTON PLACE COTTINGLEY LEEDS LS11 0LB

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/01/0618 January 2006 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