GREENTEC LTD

Company Documents

DateDescription
12/05/1712 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART SULLIVAN

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE PARRY

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
DRAGON ENTERPRISE CENTER CULLENS MILL
BRAINTREE ROAD
WITHAM
ESSEX
CM8 2DD

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR STUART SULLIVAN

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SULLIVAN

View Document

06/02/156 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
2 GLEBELANDS
GREAT HORKESLEY
COLCHESTER
CO6 4HF
UNITED KINGDOM

View Document

20/11/1320 November 2013 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