GREENVALE ESTATES LIMITED

05806430
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2018 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
09 Feb 2018 insolvency Liquidation In Administration Progress Report 25 Buy now
15 Aug 2017 insolvency Liquidation In Administration Progress Report 25 Buy now
27 Mar 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
31 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
10 Aug 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
24 Mar 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
24 Mar 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Oct 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
22 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
06 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
27 Mar 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
03 Feb 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
29 Oct 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
15 Oct 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
10 May 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
07 Feb 2013 accounts Annual Accounts 4 Buy now
15 Nov 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Nov 2012 insolvency Liquidation In Administration Proposals 25 Buy now
31 Oct 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Sep 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 accounts Annual Accounts 4 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 accounts Annual Accounts 4 Buy now
17 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
05 May 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 4 Buy now
06 May 2008 annual-return Return made up to 05/05/08; full list of members 4 Buy now
07 Mar 2008 accounts Annual Accounts 4 Buy now
14 Aug 2007 annual-return Return made up to 05/05/07; full list of members 6 Buy now
14 Aug 2007 officers New director appointed 1 Buy now
14 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
31 Jul 2007 gazette Gazette Notice Compulsary 1 Buy now
21 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 8 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
05 May 2006 incorporation Incorporation Company 16 Buy now