- Company Overview for GREEN APPLE MONEY LIMITED (06430691)
- Filing history for GREEN APPLE MONEY LIMITED (06430691)
- People for GREEN APPLE MONEY LIMITED (06430691)
- More for GREEN APPLE MONEY LIMITED (06430691)
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) |
---|---|---|---|
18 Aug 2011 | CH01 | Director's details changed for Mr Paul Jonathan Naden on 4 February 2011 | |
02 Aug 2011 | DS02 | Withdraw the company strike off application | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2011 | DS01 | Application to strike the company off the register | |
30 Mar 2011 | AP01 | Appointment of Ms Sarah Lesley Noblett as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Michael Noblett as a director | |
30 Mar 2011 | AP01 | Appointment of Mr Christopher Hughes as a director | |
30 Mar 2011 | AP01 | Appointment of Mr Paul Jonathan Naden as a director | |
07 Jan 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Michael David Noblett on 30 July 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for Mr Christopoher Hughes on 30 July 2010 | |
06 Aug 2010 | AD01 | Registered office address changed from 6Th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW on 6 August 2010 | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
25 Feb 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Michael David Noblett on 2 October 2009 | |
19 Feb 2010 | AA01 | Current accounting period extended from 30 November 2009 to 31 March 2010 | |
23 Jun 2009 | 288b | Appointment terminated secretary stephen hughes partnership (company services) LIMITED | |
23 Jun 2009 | 288b | Appointment terminated director christopher hughes | |
23 Jun 2009 | 288a | Director appointed michael david noblett | |
23 Jun 2009 | 288a | Secretary appointed christopoher hughes | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 143A union street oldham lancashire OL1 1TE | |
23 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2008 | 88(2) | Ad 19/11/08\gbp si 1@1=1\gbp ic 1/2\ | |
25 Nov 2008 | 363a | Return made up to 19/11/08; full list of members |