- Company Overview for GREENFORD MOTORS LIMITED (05889094)
- Filing history for GREENFORD MOTORS LIMITED (05889094)
- People for GREENFORD MOTORS LIMITED (05889094)
- Charges for GREENFORD MOTORS LIMITED (05889094)
- More for GREENFORD MOTORS LIMITED (05889094)
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) |
---|---|---|---|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from the Grange 90 Barnet Gate Lane Arkley Hertfordshire EN5 2AX on 31 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Riccardo Pietro Fusari on 27 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Lee Thomas Hannigan on 27 July 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 10 August 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 27 July 2009 with full list of shareholders | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 Dec 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/08/07 | |
10 Aug 2007 | 363a | Return made up to 27/07/07; full list of members | |
26 Sep 2006 | 288a | New director appointed | |
26 Sep 2006 | 288a | New secretary appointed;new director appointed | |
26 Sep 2006 | 288b | Secretary resigned | |
26 Sep 2006 | 288b | Director resigned | |
27 Jul 2006 | NEWINC | Incorporation |