GREENDAY COMPUTING LTD

03961523
23 RIDGEWAY CRESCENT GLEADLESS SHEFFIELD SOUTH YORKSHIRE S12 2TD

Documents

Documents
Date Category Description Pages
01 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2011 dissolution Dissolution Application Strike Off Company 5 Buy now
26 May 2011 accounts Annual Accounts 3 Buy now
20 Mar 2011 annual-return Annual Return 5 Buy now
29 Jun 2010 accounts Annual Accounts 3 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Dawn Bland) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Roy Joseph Bland) 2 Buy now
23 Jul 2009 accounts Annual Accounts 4 Buy now
16 Mar 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
03 Jul 2008 accounts Annual Accounts 4 Buy now
01 Jul 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
25 Jul 2007 accounts Annual Accounts 5 Buy now
19 Mar 2007 annual-return Return made up to 13/03/07; full list of members 3 Buy now
19 Oct 2006 accounts Annual Accounts 5 Buy now
28 Jun 2006 officers Director resigned 1 Buy now
28 Jun 2006 officers Director resigned 1 Buy now
13 Mar 2006 annual-return Return made up to 13/03/06; full list of members 3 Buy now
26 Jul 2005 accounts Annual Accounts 5 Buy now
30 Mar 2005 annual-return Return made up to 13/03/05; full list of members 9 Buy now
21 Jul 2004 accounts Annual Accounts 5 Buy now
15 Apr 2004 annual-return Return made up to 28/03/04; full list of members 9 Buy now
05 Apr 2003 annual-return Return made up to 28/03/03; full list of members 8 Buy now
05 Apr 2003 capital Ad 01/12/02--------- £ si 2@1=2 £ ic 4/6 2 Buy now
05 Apr 2003 accounts Annual Accounts 5 Buy now
08 Apr 2002 annual-return Return made up to 28/03/02; full list of members 7 Buy now
08 Apr 2002 capital Ad 02/04/02--------- £ si 2@1=2 £ ic 2/4 2 Buy now
01 Feb 2002 accounts Annual Accounts 2 Buy now
08 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: lloyds chambers carlton road worksop nottinghamshire S81 7AD 1 Buy now
31 Oct 2001 accounts Accounting reference date extended from 31/03/02 to 30/09/02 1 Buy now
18 Oct 2001 officers Director resigned 1 Buy now
18 Oct 2001 officers Secretary resigned;director resigned 1 Buy now
18 Oct 2001 officers New director appointed 2 Buy now
18 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2001 officers New director appointed 2 Buy now
18 Oct 2001 officers New director appointed 2 Buy now
05 Jun 2001 annual-return Return made up to 28/03/01; full list of members 6 Buy now
11 Jul 2000 address Registered office changed on 11/07/00 from: 1A lindrick road woodsetts worksop nottinghamshire S81 8RD 1 Buy now
26 Jun 2000 officers Secretary resigned 1 Buy now
26 Jun 2000 officers Director resigned 1 Buy now
26 Jun 2000 address Registered office changed on 26/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
26 Jun 2000 officers New director appointed 2 Buy now
26 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2000 incorporation Incorporation Company 14 Buy now