Greensolutions (Glasgow) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 28, 2010)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
GREEN SOILUTIONS (SCOTLAND) LIMITED
Company type Private Limited Company , Dissolved Company Number NI061562 Record last updated Tuesday, March 31, 2015 10:45:44 AM UTC Official Address Scottish Provident Building 7 Donegall Square West Belfast Antrim Bt16jh Region Northern Ireland Postal Code BT16JH Sector Treatment and disposal of non-hazardous waste
Visits GREENSOLUTIONS (GLASGOW) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-11 2025-1 0 1 2 Searches GREENSOLUTIONS (GLASGOW) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2015-11 2016-1 0 1 2 3 4 Document Type Publication date Download link Registry Feb 17, 2015 Second notification of strike-off action in london gazette Registry Nov 17, 2014 Notice of final meeting of creditors Registry Nov 27, 2013 Change of registered office address Registry Nov 27, 2013 Notice of appointment of liquidator Registry Jul 30, 2013 Order to wind up Registry Jul 26, 2013 First notification of strike-off action in london gazette Registry Mar 5, 2013 Annual return Registry Mar 5, 2013 Change of registered office address Registry Feb 23, 2013 Notice of striking-off action discontinued Registry Feb 22, 2013 First notification of strike-off action in london gazette Registry Oct 30, 2012 Resignation of one Electrical Manager and one Director (a man) Registry Oct 30, 2012 Resignation of one Director Registry Sep 6, 2012 Appointment of a man as Electrical Manager and Director Registry Sep 6, 2012 Appointment of a man as Director Financials May 31, 2012 Annual accounts Registry Apr 24, 2012 Change of registered office address Registry Jan 24, 2012 Annual return Financials Apr 28, 2011 Annual accounts Registry Jan 19, 2011 Annual return Registry Sep 15, 2010 Resignation of one Director Registry Sep 9, 2010 Resignation of one Secretary Registry Aug 31, 2010 Resignation of one Secretary (a woman) Registry Jul 7, 2010 Resignation of one Director Financials Apr 28, 2010 Annual accounts Registry Apr 15, 2010 Memorandum of association Registry Apr 13, 2010 Company name change Registry Apr 13, 2010 Change of name certificate Registry Apr 13, 2010 Notice of change of name nm01 - resolution Registry Mar 31, 2010 Resignation of one Commercial Manager and one Director (a man) Registry Jan 26, 2010 Annual return Registry Jan 26, 2010 Change of particulars for director Registry Jan 26, 2010 Change of particulars for director 23061... Registry Jan 26, 2010 Change of particulars for secretary Registry Aug 27, 2009 Annual accounts Registry Feb 22, 2009 Up mem and arts Registry Dec 16, 2008 Change of dirs/sec Registry Dec 1, 2008 Resignation of one Director (a man) Registry Dec 1, 2008 Appointment of a man as Commercial Manager and Director Registry Nov 28, 2008 Annual return shuttle Registry Nov 25, 2008 Cert change Registry Nov 25, 2008 Change name res fee waived Registry Jun 4, 2008 Annual accounts Registry Dec 6, 2007 Annual return shuttle Registry Oct 11, 2007 Particulars of the registration of a mortage Registry Nov 28, 2006 Change of dirs/sec Registry Nov 28, 2006 Change of dirs/sec 23061... Registry Nov 28, 2006 Change of dirs/sec Registry Nov 28, 2006 Change of accounting reference date Registry Nov 28, 2006 Change in sit reg add Registry Oct 31, 2006 Five appointments: 2 men, a woman and 2 companies