GREEN MAN TYRE & EXHAUST (HOLDINGS) LIMITED
Company number 07004053
- Company Overview for GREEN MAN TYRE & EXHAUST (HOLDINGS) LIMITED (07004053)
- Filing history for GREEN MAN TYRE & EXHAUST (HOLDINGS) LIMITED (07004053)
- People for GREEN MAN TYRE & EXHAUST (HOLDINGS) LIMITED (07004053)
- More for GREEN MAN TYRE & EXHAUST (HOLDINGS) LIMITED (07004053)
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 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Nov 2011 | AP01 | Appointment of Mrs Georgina Naomi Turner as a director | |
09 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
04 Apr 2011 | AA01 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
26 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 27 February 2010
|
|
18 Sep 2009 | 288a | Director appointed steven peter turner | |
14 Sep 2009 | 288b | Appointment terminated secretary jpcors LIMITED | |
14 Sep 2009 | 288b | Appointment terminated director john o'donnell | |
28 Aug 2009 | NEWINC | Incorporation |