P. Toad LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 26, 2010)
- shareholder details and share percentages
- 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 |
Postal Code | BH241DH |
Sector | Manufacture of gas |
Document Type | Publication 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 | |