- Company Overview for GREEN FORESTRY MANAGEMENT LIMITED (07125464)
- Filing history for GREEN FORESTRY MANAGEMENT LIMITED (07125464)
- People for GREEN FORESTRY MANAGEMENT LIMITED (07125464)
- More for GREEN FORESTRY MANAGEMENT LIMITED (07125464)
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) |
---|---|---|---|
11 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 January 2011 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2011 | TM01 | Termination of appointment of Stephen Rollo-Smith as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Christine Baker as a secretary | |
28 Mar 2011 | AD01 | Registered office address changed from C/O Rollo Smith Associates Ltd Beehive Business Centre 18 Thwaite Road Coy Pond Poole Dorset BH12 1HY United Kingdom on 28 March 2011 | |
28 Mar 2011 | AP01 | Appointment of Mr Michael Fernand Nascimento Biggs as a director | |
01 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Bennett Brooks and Co. Limited St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 1 March 2011 | |
01 Mar 2011 | AP03 | Appointment of Ms Christine Anne Baker as a secretary | |
15 Sep 2010 | CERTNM |
Company name changed oxigen plantations LIMITED\certificate issued on 15/09/10
|
|
15 Sep 2010 | CONNOT | Change of name notice | |
08 Sep 2010 | CONNOT | Change of name notice | |
08 Sep 2010 | AP01 | Appointment of Mr Stephen Jack Rollo-Smith as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Guy Conroy as a director | |
02 Feb 2010 | CH01 | Director's details changed for Mr Guy Conroy on 18 January 2010 | |
14 Jan 2010 | NEWINC |
Incorporation
|