- Company Overview for GBC GREEN LTD (07616312)
- Filing history for GBC GREEN LTD (07616312)
- People for GBC GREEN LTD (07616312)
- Charges for GBC GREEN LTD (07616312)
- Insolvency for GBC GREEN LTD (07616312)
- More for GBC GREEN LTD (07616312)
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) |
---|---|---|---|
06 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2013 | 600 | Appointment of a voluntary liquidator | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | AD01 | Registered office address changed from 189 Wardour Street Soho London W1F 8ZD on 1 May 2013 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2012 | CERTNM |
Company name changed albany waste management LIMITED\certificate issued on 11/06/12
|
|
11 Jun 2012 | CONNOT | Change of name notice | |
27 Apr 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
16 Nov 2011 | AD01 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 16 November 2011 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2011 | NEWINC |
Incorporation
|