GREEN 2 BUSINESS LIMITED

05795216
8 ST. JOHN STREET MANCHESTER M3 4DU

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2019 accounts Annual Accounts 7 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 7 Buy now
20 Jul 2017 accounts Annual Accounts 6 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 6 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 accounts Annual Accounts 5 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2013 accounts Annual Accounts 5 Buy now
25 Apr 2013 annual-return Annual Return 3 Buy now
13 Aug 2012 annual-return Annual Return 3 Buy now
13 Aug 2012 officers Termination of appointment of director (Sg Nominee Directors Limited) 1 Buy now
19 Jul 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 officers Appointment of director (Mr Paul Nicholson) 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Stephen Wright) 2 Buy now
15 Sep 2011 officers Termination of appointment of secretary (Sg Secretaries Limited) 2 Buy now
07 Jul 2011 accounts Annual Accounts 6 Buy now
12 May 2011 annual-return Annual Return 14 Buy now
22 Jun 2010 accounts Annual Accounts 4 Buy now
18 Jun 2010 annual-return Annual Return 13 Buy now
31 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2009 annual-return Annual Return 8 Buy now
01 Oct 2009 accounts Accounting reference date extended from 30/04/2009 to 31/10/2009 1 Buy now
29 Sep 2009 officers Appointment terminated secretary mark gilburt 1 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from city wharf new bailey street manchester M3 5ER 1 Buy now
25 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Mar 2009 accounts Annual Accounts 6 Buy now
30 Apr 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
30 Apr 2008 officers Appointment terminated director mark gilburt 1 Buy now
15 Jan 2008 accounts Annual Accounts 1 Buy now
30 Sep 2007 annual-return Return made up to 25/04/07; full list of members 6 Buy now
23 Aug 2007 incorporation Memorandum Articles 14 Buy now
20 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2007 officers New director appointed 1 Buy now
07 Aug 2007 officers New secretary appointed 1 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
16 May 2006 officers Secretary resigned 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers New secretary appointed 1 Buy now
16 May 2006 officers New director appointed 1 Buy now
25 Apr 2006 incorporation Incorporation Company 12 Buy now