GREEN & CLEAN SERVICES LIMITED

04669269
ENTERPRISE LODGE STOCKDOVE WAY PERIVALE GREENFORD MIDDLESEX UB6 8TJ

Documents

Documents
Date Category Description Pages
15 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
30 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
19 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jul 2016 accounts Annual Accounts 4 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
14 Feb 2014 officers Termination of appointment of director (Patrick Denny) 1 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 officers Termination of appointment of director (Patrick Denny) 1 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
30 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 officers Change of particulars for director (Patrick Denny) 2 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
05 Feb 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Annual return made up to 04/02/09 3 Buy now
06 Feb 2008 accounts Annual Accounts 4 Buy now
06 Feb 2008 annual-return Annual return made up to 05/02/08 2 Buy now
23 Mar 2007 annual-return Annual return made up to 05/02/07 2 Buy now
19 Sep 2006 annual-return Annual return made up to 05/02/06 2 Buy now
28 Jun 2006 accounts Annual Accounts 4 Buy now
27 Jun 2006 officers New secretary appointed 1 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
15 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
01 Jul 2005 accounts Annual Accounts 4 Buy now
18 Jun 2005 address Registered office changed on 18/06/05 from: acton park business centre 203-205 the vale acton london W3 7QS 1 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: freshway house 16 eastman road acton london W3 7YG 1 Buy now
31 Mar 2005 annual-return Annual return made up to 05/02/05 6 Buy now
11 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
11 Nov 2004 officers Secretary resigned 1 Buy now
14 Jun 2004 accounts Annual Accounts 4 Buy now
19 Feb 2004 annual-return Annual return made up to 05/02/04 5 Buy now
09 Dec 2003 officers Secretary resigned;director resigned 2 Buy now
09 Dec 2003 officers New secretary appointed 2 Buy now
21 Oct 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
18 Feb 2003 incorporation Incorporation Company 23 Buy now