- Company Overview for GREEN CARTRIDGES LIMITED (05069721)
- Filing history for GREEN CARTRIDGES LIMITED (05069721)
- People for GREEN CARTRIDGES LIMITED (05069721)
- Charges for GREEN CARTRIDGES LIMITED (05069721)
- Insolvency for GREEN CARTRIDGES LIMITED (05069721)
- More for GREEN CARTRIDGES LIMITED (05069721)
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) |
---|---|---|---|
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from dickens house guithavon street witham essex CM8 1BJ | |
12 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2008 | 363a | Return made up to 10/03/08; no change of members | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from unit 37 A6 sprinwood industrial estate braintree essex CM7 2YN | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 May 2007 | 363s | Return made up to 10/03/07; full list of members | |
15 May 2007 | 363(287) |
Registered office changed on 15/05/07
|
|
30 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE | |
16 Jun 2006 | 363a | Return made up to 10/03/06; full list of members | |
03 Apr 2006 | 287 | Registered office changed on 03/04/06 from: finance house the square the green great notley braintree essex CM77 7ZZ | |
13 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Mar 2005 | 363s | Return made up to 10/03/05; full list of members | |
17 Mar 2005 | 287 | Registered office changed on 17/03/05 from: 46 mary ruck way black notley braintree essex CM77 8RA | |
05 Oct 2004 | CERTNM | Company name changed coco consultancy LIMITED\certificate issued on 05/10/04 | |
06 Apr 2004 | 288a | New secretary appointed;new director appointed | |
06 Apr 2004 | 288a | New director appointed | |
30 Mar 2004 | 288b | Director resigned | |
30 Mar 2004 | 288b | Secretary resigned;director resigned | |
30 Mar 2004 | 287 | Registered office changed on 30/03/04 from: 39 broad road braintree essex CM7 9RU | |
18 Mar 2004 | CERTNM | Company name changed coco consultancy services limite d\certificate issued on 18/03/04 | |
10 Mar 2004 | NEWINC | Incorporation |