Think Interior Projects LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 6, 2012)
- shareholder details and share percentages
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-06-30 | |
Cash in hand | £24,664 | -29.75% |
Net Worth | £2,466 | -837.27% |
Trade Debtors | £11,783 | -208.09% |
Total assets | £2,466 | -837.27% |
Shareholder's funds | £2,466 | -837.27% |
GREEN VIZION WASTE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06946882 |
Record last updated | Monday, March 30, 2015 7:28:18 PM UTC |
Official Address | Concorde House Grenville Place Mill Hill Hale There are 102 companies registered at this street |
Postal Code | NW73SA |
Sector | Construction of commercial buildings |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 27, 2015 | Final meetings | |
Registry | Jul 1, 2014 | Liquidator's progress report | |
Registry | Apr 17, 2014 | Change of registered office address | |
Registry | Jun 21, 2013 | Change of registered office address 6946... | |
Registry | Jun 18, 2013 | Statement of company's affairs | |
Registry | Jun 18, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 18, 2013 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Dec 21, 2012 | Resignation of one Director | |
Registry | Dec 21, 2012 | Appointment of a man as Director | |
Financials | Dec 6, 2012 | Annual accounts | |
Registry | Jul 10, 2012 | Annual return | |
Registry | Mar 8, 2012 | Company name change | |
Registry | Mar 8, 2012 | Change of name certificate | |
Financials | Oct 21, 2011 | Annual accounts | |
Registry | Aug 23, 2011 | Resignation of one Director | |
Registry | Aug 23, 2011 | Appointment of a woman as Director | |
Registry | Aug 12, 2011 | Annual return | |
Registry | Jan 31, 2011 | Change of name certificate | |
Registry | Aug 3, 2010 | Annual return | |
Financials | Jul 17, 2010 | Annual accounts | |