Green Bower Garages LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 24, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
GREENBOWER GARAGES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00547286 |
Record last updated | Friday, September 30, 2016 11:31:20 PM UTC |
Official Address | The Pinnacle 170 Midsummer Boulevard Campbell Park There are 574 companies registered at this street |
Locality | Campbell Park |
Region | Milton Keynes, England |
Postal Code | MK91FE |
Sector | Retail trade of motor vehicle parts and accessories |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Sep 10, 2013 | Annual return |  |
Financials | Apr 24, 2013 | Annual accounts |  |
Registry | Dec 18, 2012 | Change of accounting reference date |  |
Registry | Aug 31, 2012 | Annual return |  |
Financials | Oct 31, 2011 | Annual accounts |  |
Registry | Sep 5, 2011 | Annual return |  |
Registry | Feb 8, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 8, 2011 | Statement of satisfaction in full or in part of mortgage or charge 5472... |  |
Registry | Feb 8, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 8, 2011 | Statement of satisfaction in full or in part of mortgage or charge 5472... |  |
Registry | Feb 4, 2011 | Particulars of a mortgage or charge |  |
Registry | Nov 23, 2010 | Annual return |  |
Registry | Nov 23, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | Nov 22, 2010 | Notification of single alternative inspection location |  |
Registry | Nov 5, 2010 | Change of registered office address |  |
Financials | Oct 29, 2010 | Annual accounts |  |
Financials | Jan 16, 2010 | Annual accounts 5472... |  |
Registry | Oct 22, 2009 | Change of accounting reference date |  |
Registry | Oct 22, 2009 | Annual return |  |
Registry | Sep 23, 2008 | Annual return 5472... |  |
Registry | Sep 22, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 22, 2008 | Resignation of a director |  |
Registry | Sep 9, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 9, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 5472... |  |
Registry | Sep 9, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 9, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 5472... |  |
Registry | Jul 8, 2008 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Jul 8, 2008 | Alteration to memorandum and articles |  |
Registry | Jul 7, 2008 | Change in situation or address of registered office |  |
Registry | Jul 7, 2008 | Resignation of a director |  |
Registry | Jul 7, 2008 | Resignation of a director 5472... |  |
Registry | Jul 7, 2008 | Resignation of a director |  |
Registry | Jul 7, 2008 | Resignation of a secretary |  |
Registry | Jul 7, 2008 | Appointment of a man as Director |  |
Registry | Jul 7, 2008 | Appointment of a man as Director 5472... |  |
Registry | Jul 4, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 4, 2008 | Particulars of a mortgage or charge 5472... |  |
Registry | Jun 30, 2008 | Two appointments: 2 men |  |
Registry | Jun 30, 2008 | Resignation of one Company Director and one Director (a man) |  |
Financials | Apr 3, 2008 | Annual accounts |  |
Registry | Dec 28, 2007 | Annual return |  |
Financials | Mar 6, 2007 | Annual accounts |  |
Registry | Jan 20, 2007 | Annual return |  |
Registry | May 30, 2006 | Resignation of one General Manager and one Director (a man) |  |
Financials | Mar 14, 2006 | Annual accounts |  |
Registry | Nov 7, 2005 | Resignation of a woman |  |
Registry | Sep 7, 2005 | Particulars of a mortgage or charge |  |
Registry | Aug 31, 2005 | Annual return |  |
Financials | Apr 22, 2005 | Annual accounts |  |
Registry | Aug 23, 2004 | Annual return |  |
Financials | Mar 2, 2004 | Annual accounts |  |
Registry | Aug 27, 2003 | Annual return |  |
Financials | Aug 19, 2003 | Annual accounts |  |
Registry | Aug 30, 2002 | Annual return |  |
Registry | Aug 30, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Mar 14, 2002 | Annual accounts |  |
Registry | Aug 20, 2001 | Annual return |  |
Financials | Mar 15, 2001 | Annual accounts |  |
Registry | Aug 22, 2000 | Annual return |  |
Financials | Apr 3, 2000 | Annual accounts |  |
Registry | Nov 8, 1999 | Company name change |  |
Registry | Nov 5, 1999 | Change of name certificate |  |
Registry | Aug 20, 1999 | Annual return |  |
Financials | Jun 6, 1999 | Annual accounts |  |
Financials | Oct 9, 1998 | Annual accounts 5472... |  |
Registry | Aug 27, 1998 | Annual return |  |
Financials | Oct 15, 1997 | Annual accounts |  |
Registry | Sep 3, 1997 | Annual return |  |
Financials | Oct 27, 1996 | Annual accounts |  |
Registry | Sep 6, 1996 | Annual return |  |
Financials | Oct 17, 1995 | Annual accounts |  |
Registry | Sep 1, 1995 | Annual return |  |
Financials | Nov 3, 1994 | Annual accounts |  |
Registry | Sep 2, 1994 | Annual return |  |
Registry | Jul 19, 1994 | Director resigned, new director appointed |  |
Registry | Apr 6, 1994 | Appointment of a woman |  |
Financials | Nov 4, 1993 | Annual accounts |  |
Registry | Sep 8, 1993 | Annual return |  |
Registry | Jun 24, 1993 | Director resigned, new director appointed |  |
Registry | May 1, 1993 | Appointment of a man as Director and General Manager |  |
Registry | Nov 21, 1992 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 4, 1992 | Director powers |  |
Registry | Nov 4, 1992 | Elective resolution |  |
Registry | Sep 16, 1992 | Annual return |  |
Registry | Aug 31, 1992 | Four appointments: a woman and 3 men |  |
Financials | Jul 21, 1992 | Annual accounts |  |
Registry | Jul 7, 1992 | Particulars of a mortgage or charge |  |
Financials | Nov 22, 1991 | Annual accounts |  |
Registry | Oct 23, 1991 | Annual return |  |
Registry | Feb 16, 1991 | Annual return 5472... |  |
Financials | May 17, 1990 | Annual accounts |  |
Registry | Jan 24, 1990 | Director resigned, new director appointed |  |
Registry | Nov 10, 1989 | Annual return |  |
Financials | Nov 10, 1989 | Annual accounts |  |
Registry | Oct 5, 1988 | Annual return |  |
Financials | Oct 5, 1988 | Annual accounts |  |
Registry | May 7, 1988 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 31, 1987 | Particulars of a mortgage or charge |  |
Registry | Nov 11, 1987 | Annual return |  |