- Company Overview for GREEN COMPLIANCE EBT LIMITED (07056352)
- Filing history for GREEN COMPLIANCE EBT LIMITED (07056352)
- People for GREEN COMPLIANCE EBT LIMITED (07056352)
- More for GREEN COMPLIANCE EBT LIMITED (07056352)
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) |
---|---|---|---|
04 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Mar 2011 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
04 Mar 2011 | TM01 | Termination of appointment of Margaret Garnett as a director | |
24 Feb 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
30 Mar 2010 | AP01 | Appointment of Richard Hodgson as a director | |
25 Mar 2010 | CERTNM |
Company name changed green CO2 LIMITED\certificate issued on 25/03/10
|
|
25 Mar 2010 | CONNOT | Change of name notice | |
24 Mar 2010 | AD01 | Registered office address changed from C/O Bpe Solicitors First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 24 March 2010 | |
24 Mar 2010 | AP01 | Appointment of John Charlton as a director | |
24 Mar 2010 | AP01 | Appointment of Mr John Prowse as a director | |
24 Dec 2009 | CERTNM |
Company name changed green compliance LIMITED\certificate issued on 24/12/09
|
|
24 Dec 2009 | CONNOT | Change of name notice | |
08 Dec 2009 | CERTNM |
Company name changed bcomp 389 LIMITED\certificate issued on 08/12/09
|
|
01 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2009 | NEWINC |
Incorporation
|