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

Green Energy Property Services Group Limited

Documents

Total Documents38
Total Pages227

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off
29 November 2011Final Gazette dissolved via voluntary strike-off
16 August 2011First Gazette notice for voluntary strike-off
16 August 2011First Gazette notice for voluntary strike-off
3 August 2011Application to strike the company off the register
3 August 2011Application to strike the company off the register
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
16 July 2010Termination of appointment of Martin Brayshaw as a director
16 July 2010Termination of appointment of Michael Kaplan as a director
16 July 2010Termination of appointment of Maxwell Packe as a director
16 July 2010Termination of appointment of Michael Kaplan as a director
16 July 2010Termination of appointment of Martin Brayshaw as a director
16 July 2010Termination of appointment of Christopher Clark as a director
16 July 2010Termination of appointment of Christopher Clark as a director
16 July 2010Termination of appointment of Maxwell Packe as a director
3 February 2010Director's details changed for Maxwell Gordon Packe on 3 February 2010
3 February 2010Director's details changed for Maxwell Gordon Packe on 3 February 2010
3 February 2010Director's details changed for Maxwell Gordon Packe on 3 February 2010
17 December 2009Appointment of Maxwell Gordon Packe as a director
17 December 2009Appointment of Maxwell Gordon Packe as a director
17 December 2009Appointment of Mr Michael Ian Wayman as a director
17 December 2009Appointment of Michael Joshua Kaplan as a director
17 December 2009Appointment of Michael Joshua Kaplan as a director
17 December 2009Appointment of Mr Michael Ian Wayman as a director
17 December 2009Appointment of Mr Christopher Dean Clark as a director
17 December 2009Appointment of Mr Christopher Dean Clark as a director
1 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 100.00
1 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 100.00
28 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 November 2009Registered office address changed from 13.Og the Leather Market 11-13 Weston Street London SE1 3ER United Kingdom on 24 November 2009
24 November 2009Particulars of a mortgage or charge / charge no: 1
24 November 2009Registered office address changed from 13.Og the Leather Market 11-13 Weston Street London SE1 3ER United Kingdom on 24 November 2009
24 November 2009Particulars of a mortgage or charge / charge no: 1
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing