GREENHILL TECHNOLOGIES LIMITED

06455674
PASTURE LANE WORKS FACTORY LANE BARROWFORD LANCASHIRE BB9 6ES

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Sep 2017 accounts Annual Accounts 11 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2016 accounts Annual Accounts 5 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
06 Jun 2015 accounts Annual Accounts 4 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
26 Jul 2013 accounts Annual Accounts 8 Buy now
27 Dec 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
18 Jan 2012 accounts Annual Accounts 6 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
04 Feb 2011 annual-return Annual Return 14 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
07 Oct 2010 officers Appointment of director (Gary Dawes) 3 Buy now
07 Oct 2010 officers Appointment of director (Philip Samuel Hyndman Kyle) 3 Buy now
07 Oct 2010 officers Termination of appointment of director (James Knott) 2 Buy now
05 Mar 2010 annual-return Annual Return 14 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Oct 2009 accounts Annual Accounts 6 Buy now
14 Apr 2009 annual-return Return made up to 17/12/08; full list of members 5 Buy now
13 Apr 2009 officers Appointment terminated secretary marie larby 1 Buy now
24 Apr 2008 officers Secretary appointed marie eileen larby 2 Buy now
07 Apr 2008 resolution Resolution 15 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from pasture lane works barrowford nelson lancashire BB9 6ES 1 Buy now
12 Mar 2008 capital Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Mar 2008 officers Director appointed james cocker knott 2 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from 5-7 grosvenor court foregate street chester cheshire CH1 1HG 1 Buy now
12 Mar 2008 accounts Curr ext from 31/12/2008 to 30/04/2009 1 Buy now
12 Mar 2008 officers Appointment terminated director aarco nominees LIMITED 1 Buy now
12 Mar 2008 officers Appointment terminated secretary aarco services LIMITED 1 Buy now
11 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2007 incorporation Incorporation Company 18 Buy now