- Company Overview for GREENTEC DESIGN & SUPPLY LIMITED (06487083)
- Filing history for GREENTEC DESIGN & SUPPLY LIMITED (06487083)
- People for GREENTEC DESIGN & SUPPLY LIMITED (06487083)
- More for GREENTEC DESIGN & SUPPLY LIMITED (06487083)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2009 | CH01 | Director's details changed for Lee Woods on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Ms Claire Paley on 1 October 2009 | |
24 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Garry Woods on 1 October 2009 | |
26 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from sovereign house, 15 towcester road, old stratford milton keynes buckinghamshire MK19 6AN | |
26 Feb 2009 | 288c | Director's Change of Particulars / garry woods / 01/11/2008 / HouseName/Number was: , now: 3; Street was: gillies cottage oxford road, now: peggotty way; Area was: , now: hillingdon; Post Town was: gerrards cross, now: uxbridge; Region was: buckinghamshire, now: middlesex; Post Code was: SL9 7AL, now: UB8 3DP; Country was: , now: united kingdom | |
26 Feb 2009 | 288c | Secretary's Change of Particulars / claire paley / 01/11/2008 / HouseName/Number was: , now: 3; Street was: twin oaks house, now: peggotty way; Area was: oxford road, now: ; Post Town was: gerrards cross, now: uxbridge; Region was: buckinghamshire, now: middlesex; Post Code was: SL9 7AL, now: UB8 3DP; Country was: , now: united kingdom | |
29 Jan 2008 | 288b | Secretary resigned | |
29 Jan 2008 | NEWINC | Incorporation |