- Company Overview for GREEN BOX ASSETS LIMITED (04112510)
- Filing history for GREEN BOX ASSETS LIMITED (04112510)
- People for GREEN BOX ASSETS LIMITED (04112510)
- Charges for GREEN BOX ASSETS LIMITED (04112510)
- Insolvency for GREEN BOX ASSETS LIMITED (04112510)
- More for GREEN BOX ASSETS LIMITED (04112510)
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) |
---|---|---|---|
27 Nov 2003 | 288b | Director resigned | |
21 Dec 2002 | 395 | Particulars of mortgage/charge | |
22 Nov 2002 | CERTNM | Company name changed skip it (2001) LIMITED\certificate issued on 22/11/02 | |
16 Nov 2002 | 363s | Return made up to 08/11/02; full list of members | |
08 Nov 2002 | 363s |
Return made up to 22/11/01; full list of members
|
|
02 Sep 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
29 Aug 2002 | 287 | Registered office changed on 29/08/02 from: 8 marlow copse walderslade chatham kent ME5 9DP | |
26 Mar 2002 | 395 | Particulars of mortgage/charge | |
28 Jan 2002 | 288a | New secretary appointed | |
18 Sep 2001 | 225 | Accounting reference date extended from 30/11/01 to 31/12/01 | |
14 May 2001 | 288b | Secretary resigned | |
14 May 2001 | 287 | Registered office changed on 14/05/01 from: c/o accounting services 124 trefoil crescent crawley west sussex RH11 9EZ | |
19 Feb 2001 | 88(2)R | Ad 07/12/00--------- £ si 98@1=98 £ ic 2/100 | |
19 Feb 2001 | 287 | Registered office changed on 19/02/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER | |
19 Feb 2001 | 288b | Secretary resigned | |
19 Feb 2001 | 288b | Director resigned | |
19 Feb 2001 | 288a | New secretary appointed | |
19 Feb 2001 | 288a | New director appointed | |
09 Jan 2001 | CERTNM | Company name changed grebbenton LIMITED\certificate issued on 09/01/01 | |
22 Nov 2000 | NEWINC | Incorporation |