Advanced company searchLink opens in new window

GREENTECH DISTRIBUTION PLC

Company number 07168990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2015 CERTNM Company name changed greentech recycling PLC\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
13 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-05
13 Jan 2015 CONNOT Change of name notice
16 Dec 2014 MR01 Registration of charge 071689900003, created on 28 November 2014
06 Nov 2014 AD01 Registered office address changed from The Old House West Street Marlow Bucks SL7 2LX to Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 6 November 2014
07 May 2014 AA Full accounts made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
19 Dec 2013 MR01 Registration of charge 071689900002
05 Jun 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jun 2013 MAR Re-registration of Memorandum and Articles
05 Jun 2013 BS Balance Sheet
05 Jun 2013 AUDS Auditor's statement
05 Jun 2013 AUDR Auditor's report
05 Jun 2013 CERT5 Certificate of re-registration from Private to Public Limited Company
05 Jun 2013 RR01 Re-registration from a private company to a public company
17 May 2013 AA Full accounts made up to 28 February 2013
17 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
15 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
22 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
22 Mar 2011 CH03 Secretary's details changed for Mr Clive Merrick on 1 January 2011