- Company Overview for GREENSTONE TECHNOLOGY LIMITED (01948170)
- Filing history for GREENSTONE TECHNOLOGY LIMITED (01948170)
- People for GREENSTONE TECHNOLOGY LIMITED (01948170)
- Charges for GREENSTONE TECHNOLOGY LIMITED (01948170)
- Insolvency for GREENSTONE TECHNOLOGY LIMITED (01948170)
- More for GREENSTONE TECHNOLOGY LIMITED (01948170)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2013 | |
11 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2013 | |
15 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2013 | |
26 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2012 | |
12 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2012 | |
20 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2011 | |
01 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2011 | |
19 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2010 | |
09 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2010 | |
29 Jun 2009 | 288a | Director appointed stewart jordan | |
18 May 2009 | 288b | Appointment Terminated Director and Secretary robert rolls | |
16 May 2009 | 288a | Secretary appointed adrian grant | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from 8 angel court london EC2R 7HD | |
15 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2008 | 363s | Return made up to 19/02/08; full list of members | |
18 Feb 2008 | CERTNM | Company name changed bytes it solutions LIMITED\certificate issued on 16/02/08 | |
06 Jul 2007 | 288b | Director resigned | |
06 Jul 2007 | 288b | Director resigned | |
02 Jul 2007 | 288a | New secretary appointed;new director appointed | |
02 Jul 2007 | 288a | New director appointed | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: headway house 15-17 chesington road ewell surrey KT17 1TS |