GREENTREE TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
06/12/216 December 2021 | Application to strike the company off the register |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
08/05/188 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
13/04/1713 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEAN GARVIN / 11/07/2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/135 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
25/10/1325 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1119 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
15/08/1115 August 2011 | 15/08/11 STATEMENT OF CAPITAL GBP 99 |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/101 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
15/10/1015 October 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
28/10/0928 October 2009 | 15/10/09 STATEMENT OF CAPITAL GBP 99 |
28/10/0928 October 2009 | DIRECTOR APPOINTED MR JOSEPH PETER GARVIN |
27/10/0927 October 2009 | SECRETARY APPOINTED MRS PATRICIA JEAN GARVIN |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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