- Company Overview for GREEN CHIP RECYCLING LIMITED (06499518)
- Filing history for GREEN CHIP RECYCLING LIMITED (06499518)
- People for GREEN CHIP RECYCLING LIMITED (06499518)
- Charges for GREEN CHIP RECYCLING LIMITED (06499518)
- More for GREEN CHIP RECYCLING LIMITED (06499518)
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 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2011 | AR01 |
Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-04-20
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 May 2009 | 363a | Return made up to 11/02/09; full list of members | |
30 Apr 2009 | 288b | Appointment Terminated Secretary kelly williamson | |
29 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2008 | 288c | Director's Change of Particulars / lee baldwin / 31/03/2008 / HouseName/Number was: , now: 1; Street was: 65 griffin court, now: varcoe road; Area was: black eagle drive, now: ; Post Town was: norfleet, now: london; Region was: kent, now: ; Post Code was: DA11 9AJ, now: SE16 3DG | |
11 Feb 2008 | NEWINC | Incorporation |