GREENS NURSERIES 1987 LIMITED
Status | LIQUIDATION |
Company No. | FC014055 |
Category | |
Incorporated | 11 Apr 1986 |
Age | 38 years, 1 month, 20 days |
Jurisdiction | United Kingdom |
SUMMARY
GREENS NURSERIES 1987 LIMITED is an liquidation with number FC014055. It was incorporated 38 years, 1 month, 20 days ago, on 11 April 1986. The company address is 10-12 St Georges Street 10-12 St Georges Street, Isle Of Man, Isle Of Man.
Company Fillings
Liquidation compulsory return final meeting
Date: 28 Feb 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Miscellaneous
Date: 14 Feb 2008
Category: Miscellaneous
Type: MISC
Description: Sec of state's release of liq
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: BR6
Description: BR001695 par appointed 11/05/07 harris christine joyce 24 st thomas's road chorley lancashire PR7 1HY
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: BR6
Description: BR001695 par terminated 11/05/07 jones ivan
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: BR5
Description: BR001695 address change 01/10/07 93 norwich road dereham norfolk NR20 3AL
Documents
Liquidation compulsory winding up order
Date: 14 Feb 2003
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 07 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1993
Category: Incorporation
Type: BR1-PAR
Description: BR001695 par appointed mr peter john green c/o greens nurseries (1987) LTD norwich road dereham norfolk NR20 3AL
Documents
Legacy
Date: 11 Oct 1993
Category: Incorporation
Type: BR1-BCH
Description: BR001695 registered
Documents
Legacy
Date: 11 Oct 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Legacy
Date: 16 Dec 1992
Category: Annual-return
Type: 363
Description: Return made up to 30/08/92; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 30 Nov 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 13 Aug 1992
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 1992
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1992
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1992
Category: Annual-return
Type: 363
Description: Return made up to 30/08/91; no change of members
Documents
Legacy
Date: 11 Jul 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/07/90; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1991
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 03 Jan 1991
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Dec 1990
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 23 Oct 1990
Category: Address
Type: BUSADD
Description: Business address norwich road dereham norfolk NR20 3AL
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 07 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 07/06/90 from: peter john green hapton house hapton norwich norfolk
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/09/89; full list of members
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/08/88; full list of members
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/04/87; full list of members
Documents
Legacy
Date: 05 Aug 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Certificate change of name company
Date: 05 Aug 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alfreton LIMITED\certificate issued on 05/08/87
Documents
Certificate incorporation
Date: 27 Jul 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
BRIAN TIMONEY ACTORS STUDIO LIMITED
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 06720704 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTAM SCHOOL OF ENGLISH LIMITED
46 GREAT MARLBOROUGH STREET,LONDON,W1F 7JW
Number: | 09882128 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID LATHAM (STEEL TRADING) LIMITED
NEW DUNN WORKS,COLEFORD,GL16 8JD
Number: | 04665077 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 07451663 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STONE BANK,MANSFIELD,NG18 4GL
Number: | 08543596 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIME HOUSE THE GREEN,KING'S LYNN,PE31 8RD
Number: | 11142830 |
Status: | ACTIVE |
Category: | Private Limited Company |