- Company Overview for GREEN METROPOLIS LIMITED (04179687)
- Filing history for GREEN METROPOLIS LIMITED (04179687)
- People for GREEN METROPOLIS LIMITED (04179687)
- More for GREEN METROPOLIS LIMITED (04179687)
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) |
---|---|---|---|
03 Apr 2006 | 363a | Return made up to 14/03/06; full list of members | |
03 Apr 2006 | 288c | Director's particulars changed | |
03 Apr 2006 | 288c | Secretary's particulars changed | |
29 Jun 2005 | 287 | Registered office changed on 29/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ | |
25 May 2005 | 363s | Return made up to 14/03/05; full list of members | |
18 Jan 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
27 Apr 2004 | 363s | Return made up to 14/03/04; full list of members | |
15 Mar 2004 | AA | Total exemption full accounts made up to 31 July 2003 | |
06 May 2003 | 363s | Return made up to 14/03/03; full list of members | |
13 Jan 2003 | AA | Total exemption full accounts made up to 31 July 2002 | |
03 Sep 2002 | 225 | Accounting reference date extended from 31/03/02 to 31/07/02 | |
03 Sep 2002 | 287 | Registered office changed on 03/09/02 from: 16 chiswick view acton lane chiswick london W4 5DJ | |
08 Apr 2002 | 363s | Return made up to 14/03/02; full list of members | |
11 Apr 2001 | 288b | Secretary resigned | |
11 Apr 2001 | 288b | Director resigned | |
11 Apr 2001 | 288a | New director appointed | |
11 Apr 2001 | 288a | New secretary appointed | |
11 Apr 2001 | 287 | Registered office changed on 11/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF | |
03 Apr 2001 | CERTNM | Company name changed pridecoal LIMITED\certificate issued on 03/04/01 | |
14 Mar 2001 | NEWINC | Incorporation |