GREENSWIFT LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1215 August 2012 APPLICATION FOR STRIKING-OFF

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SWIFT / 01/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

13/04/0913 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 S366A DISP HOLDING AGM 29/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: G OFFICE CHANGED 12/01/00 84 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED VALEDEAN LIMITED CERTIFICATE ISSUED ON 21/12/99

View Document

15/12/9915 December 1999 Incorporation

View Document

15/12/9915 December 1999 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