- Company Overview for GREENSAFE FOUNDATION (07069273)
- Filing history for GREENSAFE FOUNDATION (07069273)
- People for GREENSAFE FOUNDATION (07069273)
- More for GREENSAFE FOUNDATION (07069273)
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 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2012 | DS01 | Application to strike the company off the register | |
30 Nov 2011 | AR01 | Annual return made up to 7 November 2011 no member list | |
16 Nov 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 7 November 2010 no member list | |
30 Nov 2009 | AP03 | Appointment of Mr Steven Mounfield as a secretary | |
25 Nov 2009 | AP01 | Appointment of Mr Robert Ulric Gifford as a director | |
25 Nov 2009 | AP01 | Appointment of Mr Michael Mounfield as a director | |
25 Nov 2009 | AD01 | Registered office address changed from C/O the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT on 25 November 2009 | |
25 Nov 2009 | TM02 | Termination of appointment of Jeremy Parkin as a secretary | |
25 Nov 2009 | TM01 | Termination of appointment of Nigel Wood as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Jeremy Parkin as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Gary O'sullivan as a director | |
25 Nov 2009 | AP01 | Appointment of Mr John Francis Smart as a director | |
25 Nov 2009 | AP01 | Appointment of Katherine Mary Carpenter as a director | |
25 Nov 2009 | AP01 | Appointment of Mr Stephen Proctor as a director | |
07 Nov 2009 | NEWINC | Incorporation |