GREENPARK PROPERTY SERVICES LIMITED

04373426
6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP

Documents

Documents
Date Category Description Pages
02 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2016 gazette Gazette Notice Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
05 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 4 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
14 Aug 2013 accounts Annual Accounts 4 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
21 Nov 2012 accounts Annual Accounts 4 Buy now
01 Sep 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
15 Sep 2010 accounts Annual Accounts 4 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 accounts Annual Accounts 4 Buy now
06 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2009 change-of-name Change Of Name Notice 1 Buy now
04 May 2009 accounts Annual Accounts 5 Buy now
26 Feb 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
20 Mar 2008 annual-return Return made up to 13/02/08; no change of members 7 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
28 Mar 2007 accounts Annual Accounts 5 Buy now
02 Mar 2007 annual-return Return made up to 13/02/07; full list of members 7 Buy now
08 Feb 2006 annual-return Return made up to 13/02/06; full list of members 7 Buy now
04 Feb 2006 accounts Annual Accounts 5 Buy now
29 Sep 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
06 Jun 2005 accounts Annual Accounts 1 Buy now
08 Feb 2005 annual-return Return made up to 13/02/05; full list of members 7 Buy now
01 Jun 2004 officers Secretary resigned 1 Buy now
01 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
28 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2004 annual-return Return made up to 13/02/04; full list of members 6 Buy now
28 Sep 2003 accounts Annual Accounts 2 Buy now
06 Mar 2003 annual-return Return made up to 13/02/03; full list of members 6 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 officers New secretary appointed 2 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 Mar 2002 officers Secretary resigned 1 Buy now
12 Mar 2002 officers Director resigned 1 Buy now
13 Feb 2002 incorporation Incorporation Company 31 Buy now