GREENBANK MARKETING AND SUPPLY CHAIN SOLUTIONS LIMITED

05209532
UNIT B1 KINGFISHER BUSINESS PARK HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 6PF

Documents

Documents
Date Category Description Pages
09 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
09 Apr 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
04 Apr 2012 resolution Resolution 1 Buy now
02 Dec 2011 accounts Annual Accounts 8 Buy now
23 Sep 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Annual Accounts 8 Buy now
24 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 officers Change of particulars for director (Johan Tjepke Reitsma) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Jacques Van Der Heijden) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Neil Finegan) 2 Buy now
04 May 2010 accounts Annual Accounts 8 Buy now
11 Nov 2009 officers Change of particulars for secretary (Neil Finegan) 1 Buy now
11 Nov 2009 officers Change of particulars for director (Neil Finegan) 2 Buy now
07 Sep 2009 accounts Annual Accounts 8 Buy now
17 Aug 2009 annual-return Return made up to 17/08/09; full list of members 4 Buy now
22 Aug 2008 annual-return Return made up to 17/08/08; full list of members 4 Buy now
18 Aug 2008 officers Appointment Terminated Director james bailey 1 Buy now
21 Apr 2008 accounts Annual Accounts 7 Buy now
18 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
17 Aug 2007 annual-return Return made up to 17/08/07; full list of members 3 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: unit 1 deeside enterprise centre rowleys drive shotton deeside clwyd CH5 1PP 1 Buy now
27 Apr 2007 accounts Annual Accounts 7 Buy now
02 Oct 2006 annual-return Return made up to 18/08/06; full list of members 3 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: unit 30 deeside enterprise centre, rowleys drive shotton, deeside clwyd CH5 1PP 1 Buy now
15 Jun 2006 accounts Annual Accounts 7 Buy now
17 Oct 2005 annual-return Return made up to 18/08/05; full list of members 3 Buy now
20 Sep 2005 capital Ad 01/03/05--------- £ si 14900@1=14900 £ ic 100/15000 3 Buy now
31 Aug 2005 officers New secretary appointed 2 Buy now
31 Aug 2005 officers Secretary resigned 1 Buy now
26 Aug 2005 capital Nc inc already adjusted 01/08/05 1 Buy now
26 Aug 2005 resolution Resolution 1 Buy now
21 Jul 2005 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
21 Jul 2005 resolution Resolution 12 Buy now
10 Jun 2005 resolution Resolution 12 Buy now
22 Apr 2005 officers New director appointed 2 Buy now
22 Apr 2005 officers New director appointed 2 Buy now
10 Feb 2005 address Registered office changed on 10/02/05 from: 42 wells close, mickle trafford chester cheshire CH2 4DZ 1 Buy now
10 Feb 2005 officers New director appointed 1 Buy now
18 Aug 2004 incorporation Incorporation Company 12 Buy now