- Company Overview for GREENLIT COLLISION LIMITED (06620366)
- Filing history for GREENLIT COLLISION LIMITED (06620366)
- People for GREENLIT COLLISION LIMITED (06620366)
- Charges for GREENLIT COLLISION LIMITED (06620366)
- More for GREENLIT COLLISION LIMITED (06620366)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2010 | AR01 |
Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-06-18
|
|
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2010 | TM02 | Termination of appointment of Robert Kirby as a secretary | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
16 Jul 2009 | 353 | Location of register of members | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from 2ND floor garfield house 86-88 edgware road london W2 2EA united kingdom | |
16 Jul 2009 | 288a | Director appointed alison dawn rayson | |
16 Jul 2009 | 190 | Location of debenture register | |
16 Jul 2009 | 288b | Appointment Terminated Director ian jones | |
27 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
25 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jun 2008 | 288b | Appointment Terminated Director hal directors LIMITED | |
30 Jun 2008 | 288b | Appointment Terminated Secretary hal management LIMITED | |
30 Jun 2008 | 288a | Secretary appointed robert henry kirby | |
30 Jun 2008 | 288a | Director appointed ian jones | |
30 Jun 2008 | 288a | Director appointed jill rosemary green | |
16 Jun 2008 | NEWINC | Incorporation |