- Company Overview for GREENWICH INC. LIMITED (02818037)
- Filing history for GREENWICH INC. LIMITED (02818037)
- People for GREENWICH INC. LIMITED (02818037)
- Charges for GREENWICH INC. LIMITED (02818037)
- Insolvency for GREENWICH INC. LIMITED (02818037)
- More for GREENWICH INC. LIMITED (02818037)
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) |
---|---|---|---|
20 Feb 2014 | 2.23B | Result of meeting of creditors | |
28 Jan 2014 | 2.17B | Statement of administrator's proposal | |
10 Dec 2013 | AD01 | Registered office address changed from 27 Park Row Greenwich London SE10 9NL on 10 December 2013 | |
06 Dec 2013 | 2.12B | Appointment of an administrator | |
23 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2012 | TM02 | Termination of appointment of Asp Secretarial Services Limited as a secretary | |
25 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 | |
25 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Oct 2012 | AD01 | Registered office address changed from 17 Nelson Road Greenwich London SE10 9JB on 15 October 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
02 Jul 2012 | CH04 | Secretary's details changed for Asp Secretarial Services Limited on 27 April 2012 | |
07 Nov 2011 | AA | Accounts for a small company made up to 31 May 2011 |