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 Type | Publication 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 |  |