- Company Overview for GREENCYC INTERNATIONAL LTD (06730085)
- Filing history for GREENCYC INTERNATIONAL LTD (06730085)
- People for GREENCYC INTERNATIONAL LTD (06730085)
- More for GREENCYC INTERNATIONAL LTD (06730085)
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) |
---|---|---|---|
25 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Avtar Singh Sandhu on 30 September 2011 | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
10 Dec 2009 | TM02 | Termination of appointment of Peter Johnston as a secretary | |
18 Sep 2009 | 288b | Appointment terminated secretary uk company secretaries LTD | |
24 Aug 2009 | 288b | Appointment terminated director saleem rehman | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 11 church road great bookham surrey KT23 3PB uk | |
19 Jan 2009 | 288b | Appointment terminated director andrew grass | |
19 Jan 2009 | 288a | Secretary appointed peter allan johnston | |
16 Jan 2009 | 288a | Director appointed avtar sandhu | |
22 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
17 Dec 2008 | 288a | Director appointed saleem ui rehman | |
15 Dec 2008 | CERTNM | Company name changed cambria 84 LTD\certificate issued on 15/12/08 | |
22 Oct 2008 | NEWINC | Incorporation |