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

Greenfleet Distribution Limited

Documents

Total Documents39
Total Pages96

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off
3 September 2013Final Gazette dissolved via compulsory strike-off
21 May 2013First Gazette notice for compulsory strike-off
21 May 2013First Gazette notice for compulsory strike-off
2 October 2012Total exemption small company accounts made up to 31 January 2012
2 October 2012Total exemption small company accounts made up to 31 January 2012
7 March 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
7 March 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
25 May 2011Accounts for a dormant company made up to 31 January 2011
25 May 2011Accounts for a dormant company made up to 31 January 2011
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
23 November 2010Termination of appointment of Nicholas Burrell as a director
23 November 2010Appointment of Mr Thomas James Kibble as a director
23 November 2010Termination of appointment of Nicholas Burrell as a director
23 November 2010Appointment of Mr Thomas James Kibble as a director
9 September 2010Accounts for a dormant company made up to 31 January 2010
9 September 2010Accounts for a dormant company made up to 31 January 2010
26 February 2010Company name changed manor park properties LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
26 February 2010Change of name notice
26 February 2010Change of name notice
26 February 2010Company name changed manor park properties LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
9 February 2010Director's details changed for Nicholas Mark Burrell on 9 February 2010
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
9 February 2010Director's details changed for Nicholas Mark Burrell on 9 February 2010
9 February 2010Director's details changed for Nicholas Mark Burrell on 9 February 2010
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
27 August 2009Memorandum and Articles of Association
27 August 2009Memorandum and Articles of Association
20 August 2009Company name changed inter naughty LIMITED\certificate issued on 21/08/09
20 August 2009Company name changed inter naughty LIMITED\certificate issued on 21/08/09
22 January 2009Director appointed nicholas burrell
22 January 2009Director appointed nicholas burrell
16 January 2009Appointment Terminated Secretary hcs secretarial LIMITED
16 January 2009Appointment terminated director aderyn hurworth
16 January 2009Appointment Terminated Director Aderyn Hurworth
16 January 2009Appointment terminated secretary hcs secretarial LIMITED
13 January 2009Incorporation
13 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing