P. Toad Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 26, 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 FROG POWER (HULL) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06695541 |
Record last updated |
Saturday, April 18, 2015 6:35:32 PM UTC |
Official Address |
The Old Town Hall 71 Christchurch Road Ringwood Bh241dh South, Ringwood South
There are 151 companies registered at this street
|
Locality |
Ringwood South |
Region |
Hampshire, England |
Postal Code |
BH241DH
|
Sector |
Manufacture of gas |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 20, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 20, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 6, 2012 |
Change of registered office address
|  |
Registry |
Jul 1, 2011 |
Statement of company's affairs
|  |
Registry |
Jul 1, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 1, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 6, 2011 |
Change of registered office address
|  |
Registry |
May 26, 2011 |
Resignation of one Director
|  |
Registry |
May 26, 2011 |
Appointment of a man as Director
|  |
Registry |
May 16, 2011 |
Resignation of one Director
|  |
Registry |
May 6, 2011 |
Appointment of a man as Property Developer and Director
|  |
Registry |
May 5, 2011 |
Company name change
|  |
Registry |
May 5, 2011 |
Change of name certificate
|  |
Registry |
May 5, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 12, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 23, 2010 |
Resignation of one Director
|  |
Registry |
Sep 23, 2010 |
Resignation of one Director 6695...
|  |
Registry |
Sep 15, 2010 |
Annual return
|  |
Registry |
Sep 14, 2010 |
Change of particulars for director
|  |
Registry |
Sep 13, 2010 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Jun 23, 2010 |
Appointment of a man as Director
|  |
Registry |
Jun 23, 2010 |
Change of registered office address
|  |
Registry |
Jun 22, 2010 |
Appointment of a man as Director
|  |
Registry |
Jun 1, 2010 |
Two appointments: 2 men
|  |
Financials |
Feb 26, 2010 |
Annual accounts
|  |
Registry |
Oct 29, 2009 |
Annual return
|  |
Registry |
Apr 22, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 7, 2008 |
Change of accounting reference date
|  |
Registry |
Sep 16, 2008 |
Memorandum of association
|  |
Registry |
Sep 16, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Sep 12, 2008 |
Resignation of a secretary
|  |
Registry |
Sep 11, 2008 |
Four appointments: a person and 3 men
|  |