- Company Overview for GREENCHECK MORTGAGE SOLUTIONS LIMITED (06328029)
- Filing history for GREENCHECK MORTGAGE SOLUTIONS LIMITED (06328029)
- People for GREENCHECK MORTGAGE SOLUTIONS LIMITED (06328029)
- More for GREENCHECK MORTGAGE SOLUTIONS LIMITED (06328029)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | TM01 | Termination of appointment of Martin Wyer as a director | |
01 Sep 2010 | TM02 | Termination of appointment of Katie Daley as a secretary | |
11 Sep 2009 | 363a | Return made up to 30/07/09; full list of members | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 6 hepton court, york road leeds west yorkshire LS9 6PW | |
03 Dec 2008 | 288b | Appointment Terminated Director jason butler | |
19 Nov 2008 | 288a | Director appointed mr martin wyer | |
25 Sep 2008 | 363a | Return made up to 30/07/08; full list of members | |
22 Jul 2008 | 288b | Appointment Terminated Director richard clarke | |
30 Apr 2008 | 288b | Appointment Terminated Director graham lawley | |
25 Apr 2008 | 288b | Appointment Terminated Director steven rodgers | |
27 Mar 2008 | 288a | Director appointed mr jason gary butler | |
27 Mar 2008 | 288a | Director appointed mr richard clarke | |
12 Sep 2007 | 288a | New director appointed | |
30 Jul 2007 | NEWINC | Incorporation |