GREEN RENEWABLE FUEL LIMITED

05357071
ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG EC3N 2SG

Documents

Documents
Date Category Description Pages
17 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 1 Buy now
09 Feb 2011 annual-return Annual Return 4 Buy now
08 Nov 2010 accounts Annual Accounts 1 Buy now
12 Mar 2010 annual-return Annual Return 14 Buy now
29 Oct 2009 officers Change of particulars for director (Mr John Stuart Nangle) 2 Buy now
13 Oct 2009 officers Change of particulars for director (John Griffiths Anthony) 2 Buy now
15 Apr 2009 accounts Annual Accounts 1 Buy now
13 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
13 Feb 2009 officers Director's change of particulars / john anthony / 01/01/2009 1 Buy now
24 Dec 2008 accounts Annual Accounts 1 Buy now
10 Dec 2008 officers Secretary appointed sgh company secretaries LIMITED 2 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from 39-49 commercial road southampton hampshire SO15 1GA 1 Buy now
06 Aug 2008 officers Appointment terminated secretary bondlaw secretaries LIMITED 1 Buy now
18 Mar 2008 annual-return Return made up to 08/02/08; full list of members 5 Buy now
21 Feb 2008 capital Ad 10/02/08--------- £ si 2@1=2 £ ic 2/4 2 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
11 Dec 2007 accounts Annual Accounts 2 Buy now
15 Mar 2007 annual-return Return made up to 08/02/07; full list of members 5 Buy now
07 Dec 2006 accounts Annual Accounts 1 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: jackdaws beauworth alresford SO24 0NY 1 Buy now
04 Oct 2006 officers New secretary appointed 2 Buy now
06 Sep 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: 1 merton mansions bushey road london SW20 8DQ 1 Buy now
30 Mar 2006 annual-return Return made up to 08/02/06; full list of members 2 Buy now
28 Jul 2005 address Registered office changed on 28/07/05 from: 2 merton mansions bushey road london SW20 8DQ 1 Buy now
18 Mar 2005 address Registered office changed on 18/03/05 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
18 Mar 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 officers New secretary appointed 2 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers New director appointed 2 Buy now
08 Feb 2005 incorporation Incorporation Company 12 Buy now