Greiner Extrusion Technology (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 24, 2006)
  • 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

DEGREETOWER LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04541958
Record last updated Wednesday, June 7, 2017 3:31:13 PM UTC
Official Address 306 Unit Third Floor Fort Dunlop Parkway Tyburn
There are 25 companies registered at this street
Locality Tyburn
Region Birmingham, England
Postal Code B249FD
Sector Manufacture of tools

Charts

Visits

GREINER EXTRUSION TECHNOLOGY (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-62019-82020-22023-22024-102024-122025-12025-3012

Searches

GREINER EXTRUSION TECHNOLOGY (UK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-82022-60123
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 23, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 23, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 16, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 24, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 7, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 7, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 7, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 4, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 5, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jun 1, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 7, 2010 Annual return Annual return
Registry Jan 7, 2010 Resignation of one Director Resignation of one Director
Registry Dec 11, 2009 Resignation of one Managing Director Austria and one Director (a man) Resignation of one Managing Director Austria and one Director (a man)
Registry Jul 22, 2009 Resignation of a person Resignation of a person
Registry Jul 17, 2009 Resignation of a woman Resignation of a woman
Financials Apr 23, 2009 Annual accounts Annual accounts
Registry Oct 28, 2008 Annual return Annual return
Registry Oct 27, 2008 Resignation of a person Resignation of a person
Registry May 12, 2008 Resignation of a person 8231451... Resignation of a person 8231451...
Registry May 1, 2008 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Apr 15, 2008 Resignation of a person Resignation of a person
Registry Apr 15, 2008 Appointment of a person Appointment of a person
Registry Apr 15, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 15, 2008 Appointment of a person Appointment of a person
Financials Apr 1, 2008 Annual accounts Annual accounts
Registry Apr 1, 2008 Resignation of one Director (a man) and one Managing Director And Company Resignation of one Director (a man) and one Managing Director And Company
Registry Nov 29, 2007 Annual return Annual return
Registry Nov 27, 2007 Resignation of a person Resignation of a person
Registry Nov 1, 2007 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Jul 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 17, 2007 Annual accounts Annual accounts
Registry Oct 27, 2006 Annual return Annual return
Registry Mar 23, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 23, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 23, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 23, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 23, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Feb 24, 2006 Annual accounts Annual accounts
Registry Oct 17, 2005 Annual return Annual return
Financials Mar 7, 2005 Annual accounts Annual accounts
Registry Mar 2, 2005 Appointment of a person Appointment of a person
Registry Mar 2, 2005 Resignation of a person Resignation of a person
Registry Mar 2, 2005 Resignation of a director Resignation of a director
Registry Mar 2, 2005 Appointment of a director Appointment of a director
Registry Mar 2, 2005 Resignation of a person Resignation of a person
Registry Mar 2, 2005 Appointment of a person Appointment of a person
Registry Jan 1, 2005 Resignation of 3 people: one General Manager Sales & Market, one Director (a man) and one Vice President Resignation of 3 people: one General Manager Sales & Market, one Director (a man) and one Vice President
Registry Oct 8, 2004 Annual return Annual return
Financials Jul 30, 2004 Annual accounts Annual accounts
Registry Apr 8, 2004 Appointment of a person Appointment of a person
Registry Apr 8, 2004 Resignation of a person Resignation of a person
Registry Apr 8, 2004 Appointment of a director Appointment of a director
Registry Apr 8, 2004 Appointment of a person Appointment of a person
Registry Apr 2, 2004 Appointment of a person 1867320... Appointment of a person 1867320...
Registry Mar 31, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 31, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Mar 18, 2004 Resignation of a person Resignation of a person
Registry Mar 18, 2004 Resignation of a director Resignation of a director
Registry Mar 18, 2004 Resignation of a person Resignation of a person
Registry Mar 9, 2004 Resignation of a woman Resignation of a woman
Registry Mar 9, 2004 Appointment of a man as Managing Director And Company and Director Appointment of a man as Managing Director And Company and Director
Registry Sep 26, 2003 Annual return Annual return
Registry Jun 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 31, 2003 Appointment of a man as Vice President and Director Appointment of a man as Vice President and Director
Registry Oct 25, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 25, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 18, 2002 Appointment of a person Appointment of a person
Registry Oct 18, 2002 Appointment of a director Appointment of a director
Registry Oct 18, 2002 Memorandum of association Memorandum of association
Registry Oct 18, 2002 Appointment of a director Appointment of a director
Registry Oct 18, 2002 Appointment of a person Appointment of a person
Registry Oct 18, 2002 Appointment of a person 1767239... Appointment of a person 1767239...
Registry Oct 14, 2002 Resignation of a person Resignation of a person
Registry Oct 14, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 14, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 14, 2002 Resignation of a person Resignation of a person
Registry Oct 1, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 1, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 1, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 30, 2002 Change of name certificate Change of name certificate
Registry Sep 30, 2002 Company name change Company name change
Registry Sep 25, 2002 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Sep 23, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)