GREEN FIG LIMITED

04049742
7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2013 dissolution Dissolution Application Strike Off Company 5 Buy now
23 Oct 2013 accounts Annual Accounts 11 Buy now
06 Nov 2012 accounts Annual Accounts 8 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 8 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 accounts Annual Accounts 8 Buy now
04 Sep 2010 annual-return Annual Return 5 Buy now
28 Nov 2009 accounts Annual Accounts 8 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
02 Dec 2008 accounts Annual Accounts 8 Buy now
29 Sep 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
29 Nov 2007 accounts Annual Accounts 8 Buy now
21 Aug 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
08 Dec 2006 accounts Annual Accounts 8 Buy now
13 Sep 2006 annual-return Return made up to 09/08/06; full list of members 7 Buy now
01 Dec 2005 accounts Annual Accounts 8 Buy now
24 Aug 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
12 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
27 Sep 2004 accounts Annual Accounts 8 Buy now
03 Sep 2004 annual-return Return made up to 09/08/04; full list of members 7 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: 42 quill lane london SW15 1PD 1 Buy now
16 Sep 2003 annual-return Return made up to 09/08/03; full list of members 7 Buy now
12 Aug 2003 accounts Annual Accounts 8 Buy now
02 Aug 2002 annual-return Return made up to 09/08/02; full list of members 7 Buy now
01 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2002 accounts Annual Accounts 8 Buy now
10 May 2002 officers New director appointed 2 Buy now
10 May 2002 officers New director appointed 2 Buy now
10 May 2002 officers Director resigned 1 Buy now
10 Aug 2001 annual-return Return made up to 09/08/01; full list of members 6 Buy now
25 May 2001 accounts Accounting reference date extended from 31/08/01 to 31/01/02 1 Buy now
23 Aug 2000 address Registered office changed on 23/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
23 Aug 2000 officers Secretary resigned 1 Buy now
23 Aug 2000 officers New secretary appointed 2 Buy now
23 Aug 2000 officers Director resigned 1 Buy now
23 Aug 2000 officers New director appointed 2 Buy now
09 Aug 2000 incorporation Incorporation Company 14 Buy now