BIG GREEN BOOK (UK) LTD

04710887
3-5 OLD STATION BUILDING OSWALD ROAD OSWESTRY SHROPSHIRE SY11 1RE

Documents

Documents
Date Category Description Pages
22 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2017 insolvency Liquidation Compulsory Completion 1 Buy now
06 Oct 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
27 Feb 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 officers Change of particulars for director (Mr Gary William Braybrooke) 2 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
19 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2012 annual-return Annual Return 3 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
12 Aug 2011 annual-return Annual Return 3 Buy now
12 Aug 2011 officers Change of particulars for director (Mr Gary William Braybrooke) 2 Buy now
12 Aug 2011 officers Termination of appointment of director (Stephen Lings) 1 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2011 accounts Annual Accounts 6 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Elaine Heley) 1 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 officers Change of particulars for director (Kenneth Norman Campbell) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Mr Stephen Lings) 2 Buy now
27 May 2009 accounts Annual Accounts 6 Buy now
12 May 2009 annual-return Annual return made up to 25/03/09 3 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from 6 pennyfarthing barn 51 water end road maulden bedfordshire MK45 2BD 1 Buy now
26 Jan 2009 officers Director appointed mr stephen lings 1 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 officers Director appointed mr gary william braybrooke 1 Buy now
09 Apr 2008 annual-return Annual return made up to 25/03/08 2 Buy now
06 Mar 2008 accounts Annual Accounts 5 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: ashcroft house 15 high street north dunstable LU6 1HX 1 Buy now
08 May 2007 annual-return Annual return made up to 25/03/07 4 Buy now
08 May 2007 officers Director's particulars changed 1 Buy now
31 Jan 2007 accounts Annual Accounts 8 Buy now
29 Sep 2006 officers Secretary resigned 1 Buy now
29 Jun 2006 annual-return Annual return made up to 25/03/06 3 Buy now
13 Apr 2006 officers New secretary appointed 1 Buy now
16 Mar 2006 accounts Annual Accounts 6 Buy now
15 Apr 2005 annual-return Annual return made up to 25/03/05 4 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
25 Jan 2005 officers Secretary resigned 1 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
10 May 2004 annual-return Annual return made up to 25/03/04 4 Buy now
05 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2003 officers Secretary resigned 1 Buy now
25 Mar 2003 incorporation Incorporation Company 24 Buy now