- Company Overview for GREEN PICKLE DESIGN LIMITED (05721154)
- Filing history for GREEN PICKLE DESIGN LIMITED (05721154)
- People for GREEN PICKLE DESIGN LIMITED (05721154)
- More for GREEN PICKLE DESIGN LIMITED (05721154)
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) |
---|---|---|---|
12 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
06 Mar 2009 | 288a | Director appointed craig anthony whitaker | |
30 Jan 2009 | 88(2) | Ad 17/11/08 gbp si 98@1=98 gbp ic 1/99 | |
30 Jan 2009 | 288a | Director appointed marcus pearson | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
10 Apr 2008 | 363a | Return made up to 24/02/08; full list of members | |
10 Apr 2008 | 288b | Appointment Terminated Secretary joanne greenwood | |
15 Sep 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
15 Aug 2007 | 288a | New secretary appointed | |
21 Mar 2007 | 363a | Return made up to 24/02/07; full list of members | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: 140 stainland road hollywell green halifax HX4 8BQ | |
10 Mar 2006 | 288a | New secretary appointed | |
10 Mar 2006 | 288b | Secretary resigned | |
24 Feb 2006 | NEWINC | Incorporation |