Greenacre Developments (Bloor) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 19, 2009)
- 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
- related company news
- information about these directors and secretaries in other companies
|
GREENACRE PLANT HIRE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06388979 |
Record last updated |
Monday, April 13, 2015 2:54:07 AM UTC |
Official Address |
Bamfords Trust House 85 Colmore Row Ladywood
There are 232 companies registered at this street
|
Locality |
Ladywood |
Region |
Birmingham, England |
Postal Code |
B32BB
|
Sector |
General construction & civil engineering |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 21, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 21, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 2, 2012 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jan 30, 2012 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Jan 30, 2012 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Jan 30, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 15, 2011 |
Change of registered office address
|  |
Registry |
Oct 27, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 27, 2011 |
Statement of company's affairs
|  |
Registry |
Oct 27, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Financials |
Dec 31, 2010 |
Annual accounts
|  |
Registry |
Oct 4, 2010 |
Annual return
|  |
Registry |
Jun 22, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 19, 2009 |
Annual accounts
|  |
Registry |
Nov 4, 2009 |
Annual return
|  |
Registry |
Nov 4, 2009 |
Change of particulars for director
|  |
Registry |
Nov 4, 2009 |
Change of particulars for director 6388...
|  |
Registry |
Mar 19, 2009 |
Change of accounting reference date
|  |
Registry |
Oct 21, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 9, 2008 |
Annual return
|  |
Registry |
Mar 31, 2008 |
Company name change
|  |
Registry |
Mar 31, 2008 |
Change of name certificate
|  |
Registry |
Jan 2, 2008 |
Resignation of a secretary
|  |
Registry |
Jan 2, 2008 |
Resignation of a director
|  |
Registry |
Jan 2, 2008 |
Appointment of a director
|  |
Registry |
Jan 2, 2008 |
Appointment of a director 6388...
|  |
Registry |
Oct 3, 2007 |
Four appointments: 2 men and 2 companies
|  |