- Company Overview for GREENFORE LIMITED (04440924)
- Filing history for GREENFORE LIMITED (04440924)
- People for GREENFORE LIMITED (04440924)
- More for GREENFORE LIMITED (04440924)
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) |
---|---|---|---|
10 Nov 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
21 Jun 2004 | 363a | Return made up to 16/05/04; full list of members | |
21 Jun 2004 | 190 | Location of debenture register | |
16 Jun 2004 | 288a | New secretary appointed | |
16 Jun 2004 | 288b | Secretary resigned | |
16 Jun 2004 | 288b | Director resigned | |
16 Jun 2004 | 287 | Registered office changed on 16/06/04 from: unit 1 venture business park subway street hull HU3 4EL | |
27 May 2004 | 225 | Accounting reference date shortened from 31/07/04 to 31/01/04 | |
27 May 2004 | 353 | Location of register of members | |
15 Mar 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
19 Sep 2003 | 225 | Accounting reference date extended from 31/01/03 to 31/07/03 | |
29 Jun 2003 | 363s | Return made up to 16/05/03; full list of members | |
18 Apr 2003 | 225 | Accounting reference date shortened from 31/07/03 to 31/01/03 | |
09 Mar 2003 | 287 | Registered office changed on 09/03/03 from: 18A dudley street grimsby north east lincolnshire DN31 2AB | |
09 Mar 2003 | 225 | Accounting reference date extended from 31/05/03 to 31/07/03 | |
09 Mar 2003 | 88(2)R | Ad 26/02/03--------- £ si 2@1=2 £ ic 1/3 | |
27 Feb 2003 | 288a | New secretary appointed;new director appointed | |
27 Feb 2003 | 288a | New director appointed | |
10 Jun 2002 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jun 2002 | 288b | Secretary resigned | |
06 Jun 2002 | 288b | Director resigned | |
23 May 2002 | CERTNM | Company name changed D. enright plastering LIMITED\certificate issued on 23/05/02 | |
16 May 2002 | NEWINC | Incorporation |