GREENGLADE DEVELOPMENTS LIMITED

06021330
4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN WC2B 6UN

Documents

Documents
Date Category Description Pages
31 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 1 Buy now
02 Nov 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
02 Nov 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Nov 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 1 Buy now
02 Nov 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
02 Nov 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
21 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
21 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
21 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
21 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
28 Mar 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
28 Mar 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
20 Aug 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 1 Buy now
20 Aug 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 1 Buy now
13 Jun 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
13 Jun 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Aug 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Aug 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
27 Jul 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
29 Jun 2011 insolvency Notice of appointment of receiver or manager 8 Buy now
29 Jun 2011 insolvency Notice of appointment of receiver or manager 6 Buy now
04 Jan 2011 annual-return Annual Return 3 Buy now
27 Oct 2010 accounts Annual Accounts 10 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for secretary (Anthony Ashley Wilson) 1 Buy now
14 Dec 2009 officers Change of particulars for director (William Neil Jenkins) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
24 Dec 2008 annual-return Return made up to 06/12/08; full list of members 3 Buy now
22 Dec 2008 accounts Annual Accounts 4 Buy now
17 Dec 2008 officers Appointment terminated secretary elaine jenkins 1 Buy now
25 Nov 2008 auditors Auditors Resignation Company 1 Buy now
24 Nov 2008 officers Secretary appointed anthony ashley wilson 2 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from c/o alliotts 9 kingsway london WC2B 6XF 1 Buy now
15 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
02 Jan 2008 annual-return Return made up to 06/12/07; full list of members 6 Buy now
16 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
17 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
12 Jan 2007 officers New secretary appointed 2 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: 82 st john street london EC1M 4JN 1 Buy now
06 Dec 2006 incorporation Incorporation Company 20 Buy now