GREENFIELD CONTRACTS LIMITED

05464656
DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

Documents

Documents
Date Category Description Pages
07 Jan 2014 gazette Gazette Dissolved Compulsory 1 Buy now
24 Sep 2013 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 2 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 2 Buy now
04 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 address Move Registers To Sail Company 1 Buy now
08 Jun 2010 officers Change of particulars for director (John Duncan Hector) 2 Buy now
08 Jun 2010 address Change Sail Address Company 1 Buy now
06 Apr 2010 accounts Annual Accounts 6 Buy now
04 Aug 2009 annual-return Return made up to 26/05/09; full list of members 3 Buy now
05 Apr 2009 accounts Annual Accounts 7 Buy now
04 Jun 2008 annual-return Return made up to 26/05/08; full list of members 3 Buy now
17 Aug 2007 accounts Annual Accounts 7 Buy now
02 Jul 2007 accounts Accounting reference date extended from 31/05/07 to 30/06/07 1 Buy now
07 Jun 2007 annual-return Return made up to 26/05/07; full list of members 2 Buy now
27 Nov 2006 accounts Annual Accounts 7 Buy now
13 Jun 2006 annual-return Return made up to 26/05/06; full list of members 2 Buy now
15 Jul 2005 officers Director resigned 1 Buy now
15 Jul 2005 officers Secretary resigned 1 Buy now
15 Jul 2005 officers New secretary appointed 2 Buy now
15 Jul 2005 officers New director appointed 2 Buy now
01 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2005 incorporation Incorporation Company 19 Buy now