GREINER EXTRUSION TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
23/11/1223 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/08/1223 August 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/02/1216 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011

View Document

24/01/1124 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009184,00006484

View Document

07/01/117 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/01/117 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/114 January 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR THOMAS BALAK

View Document

07/01/107 January 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIESHOFER

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY REBECCA WELLARD

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY THOMAS BALAK

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR MARKUS WOLFESBERGER

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ROBERT GRIESHOFER

View Document

15/04/0815 April 2008 SECRETARY APPOINTED REBECCA LOUISE WELLARD

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BALAK

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 140 HIGH STREET COLESHILL BIRMINGHAM B46 3BJ

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 � NC 100000/300000 28/02

View Document

23/03/0623 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: G OFFICE CHANGED 12/06/03 12 YORK GATE LONDON NW1 4QS

View Document

25/10/0225 October 2002

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

25/10/0225 October 2002

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NC INC ALREADY ADJUSTED 25/09/02

View Document

01/10/021 October 2002 � NC 1000/100000 25/09

View Document

01/10/021 October 2002 Resolutions

View Document

01/10/021 October 2002 Resolutions

View Document

01/10/021 October 2002

View Document

01/10/021 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED DEGREETOWER LIMITED CERTIFICATE ISSUED ON 30/09/02

View Document

23/09/0223 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information