- Company Overview for GREEN AIR PRODUCTS LTD (07041266)
- Filing history for GREEN AIR PRODUCTS LTD (07041266)
- People for GREEN AIR PRODUCTS LTD (07041266)
- Insolvency for GREEN AIR PRODUCTS LTD (07041266)
- More for GREEN AIR PRODUCTS LTD (07041266)
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) |
---|---|---|---|
24 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 October 2014 | |
26 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
22 Apr 2014 | TM01 | Termination of appointment of Ian Moore as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Christopher Moore on 20 October 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2011 | AP01 | Appointment of Mr Ian Andrew Moore as a director | |
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
24 May 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
10 Mar 2011 | CERTNM |
Company name changed dynamic technical services LIMITED\certificate issued on 10/03/11
|
|
10 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
25 Aug 2010 | AP01 | Appointment of Christopher Moore as a director | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off |