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

The Greentree Corporation Limited

Documents

Total Documents24
Total Pages87

Filing History

28 February 2005Dissolved
29 November 2004Completion of winding up
30 July 2003Notice of order of court to wind up.
2 March 2003Director resigned
13 December 2002Registered office changed on 13/12/02 from: kingscott dix malvern view business park stella way cheltenham gloucestershire GL52 7DQ
24 September 2002New director appointed
20 August 2002Particulars of mortgage/charge
30 July 2002Accounts for a dormant company made up to 30 September 2001
23 July 2002Accounting reference date shortened from 31/12/01 to 30/09/01
18 July 2002Secretary resigned
18 July 2002New secretary appointed
18 July 2002Director resigned
14 June 2002Particulars of mortgage/charge
2 May 2002Particulars of mortgage/charge
11 March 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2001Particulars of mortgage/charge
27 September 2001Registered office changed on 27/09/01 from: edbrooke house saint johns road woking surrey GU21 1SE
27 September 2001Secretary resigned
24 September 2001New secretary appointed
13 August 2001Director resigned
13 August 2001New secretary appointed
13 August 2001Secretary resigned
13 August 2001New director appointed
15 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing