GREEN MANUFACTURING PARTNERS LIMITED

07325550
MEADOW PARK INDUSTRIAL ESTATE ESSENDINE STAMFORD LINCOLNSHIRE PE9 4LT

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 accounts Annual Accounts 6 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2017 officers Change of particulars for director (Mr David James Carter) 2 Buy now
01 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 officers Change of particulars for director (Mr David James Carter) 2 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 officers Change of particulars for director (Mr David James Carter) 2 Buy now
10 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2017 officers Change of particulars for director (Mr David James Carter) 2 Buy now
28 Apr 2017 accounts Annual Accounts 7 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 officers Change of particulars for director (Mr David James Carter) 2 Buy now
23 Nov 2015 accounts Annual Accounts 6 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 2 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
08 May 2014 accounts Annual Accounts 2 Buy now
30 Jul 2013 annual-return Annual Return 3 Buy now
23 Nov 2012 accounts Annual Accounts 2 Buy now
07 Sep 2012 annual-return Annual Return 3 Buy now
20 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 officers Appointment of director (Mr David James Carter) 2 Buy now
12 Jan 2012 officers Termination of appointment of director (Anthony Carter) 1 Buy now
27 Oct 2011 accounts Annual Accounts 3 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
26 Jul 2010 incorporation Incorporation Company 33 Buy now