GREENS PHARMACEUTICALS LIMITED

04974482
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX

Documents

Documents
Date Category Description Pages
17 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
17 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
15 Apr 2015 insolvency Liquidation Disclaimer Notice 14 Buy now
15 Apr 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Mar 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
12 Mar 2015 resolution Resolution 1 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
17 Dec 2014 capital Return of Allotment of shares 4 Buy now
17 Dec 2014 resolution Resolution 2 Buy now
31 Oct 2014 accounts Annual Accounts 4 Buy now
09 Sep 2014 officers Termination of appointment of secretary (Jurgita Lekstutyte) 2 Buy now
20 Aug 2014 accounts Amended Accounts 7 Buy now
01 Jul 2014 accounts Amended Accounts 7 Buy now
28 Jan 2014 address Change Sail Address Company 2 Buy now
28 Jan 2014 annual-return Annual Return 14 Buy now
24 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
24 Jan 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
02 Oct 2013 officers Appointment of secretary (Miss Jurgita Lekstutyte) 2 Buy now
26 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2013 accounts Annual Accounts 4 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
03 Aug 2012 capital Return of Allotment of shares 5 Buy now
31 Jul 2012 resolution Resolution 3 Buy now
11 Jul 2012 officers Termination of appointment of director (Mahindra Chauhan) 1 Buy now
11 Jul 2012 officers Termination of appointment of secretary (Daksha Chauhan) 1 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 officers Appointment of director (Kyriaki Karalioliou) 2 Buy now
01 Mar 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 officers Change of particulars for secretary (Daksha Chauhan) 1 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
13 Dec 2010 annual-return Annual Return 14 Buy now
11 May 2010 annual-return Annual Return 14 Buy now
07 Apr 2010 accounts Annual Accounts 4 Buy now
10 Dec 2009 annual-return Annual Return 14 Buy now
17 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2009 accounts Annual Accounts 4 Buy now
30 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
17 Dec 2008 annual-return Return made up to 24/11/08; full list of members 5 Buy now
20 Nov 2008 accounts Annual Accounts 5 Buy now
29 Dec 2007 annual-return Return made up to 24/11/07; full list of members 5 Buy now
01 Mar 2007 accounts Annual Accounts 4 Buy now
20 Jan 2007 annual-return Return made up to 24/11/06; full list of members 5 Buy now
13 Sep 2006 mortgage Particulars of mortgage/charge 9 Buy now
13 Apr 2006 annual-return Return made up to 24/11/05; full list of members 6 Buy now
03 Apr 2006 accounts Annual Accounts 4 Buy now
05 Jul 2005 accounts Annual Accounts 3 Buy now
08 Mar 2005 annual-return Return made up to 24/11/04; full list of members 6 Buy now
08 Mar 2005 accounts Accounting reference date shortened from 30/11/04 to 31/05/04 1 Buy now
27 Apr 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 officers Director resigned 1 Buy now
27 Apr 2004 officers New secretary appointed 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
24 Nov 2003 incorporation Incorporation Company 16 Buy now