Download leads from Nexok and grow your business. Find out more

Greenhills Plc

Documents

Total Documents34
Total Pages133

Filing History

2 January 2001Dissolved
2 October 2000Return of final meeting of creditors
15 July 1998Receiver's abstract of receipts and payments
7 July 1998Receiver ceasing to act
16 December 1997Receiver's abstract of receipts and payments
5 March 1997Appointment of a liquidator
5 March 1997Order of court to wind up
26 February 1997Administrative Receiver's report
25 February 1997Court order notice of winding up
26 January 1997Director resigned
9 January 1997Return made up to 05/12/96; bulk list available separately
30 December 1996Registered office changed on 30/12/96 from: 34 south molton street london W1Y 2BP
16 December 1996Appointment of receiver/manager
14 October 1996Particulars of mortgage/charge
1 October 1996Director resigned
29 September 1996Director resigned
13 August 1996Ad 08/08/96--------- £ si [email protected]=15000 £ ic 300000/315000
13 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 August 1996Nc inc already adjusted 05/08/96
10 July 1996Particulars of mortgage/charge
2 July 1996Full group accounts made up to 31 December 1995
16 May 1996Particulars of mortgage/charge
24 April 1996Particulars of mortgage/charge
13 March 1996Director resigned
12 March 1996Particulars of mortgage/charge
21 February 1996Director resigned
17 February 1996New director appointed
17 February 1996New director appointed
17 February 1996New director appointed
17 February 1996Director resigned
17 February 1996Director resigned
16 February 1996Return made up to 30/11/95; bulk list available separately
  • 363(288) ‐ Director resigned
10 March 1995Ad 08/02/95--------- £ si [email protected]=150000 £ ic 150000/300000
3 February 1995Prospectus
Sign up now to grow your client base. Plans & Pricing