- Company Overview for GREEN TREE CAR CENTRE LIMITED (06422538)
- Filing history for GREEN TREE CAR CENTRE LIMITED (06422538)
- People for GREEN TREE CAR CENTRE LIMITED (06422538)
- Charges for GREEN TREE CAR CENTRE LIMITED (06422538)
- Insolvency for GREEN TREE CAR CENTRE LIMITED (06422538)
- More for GREEN TREE CAR CENTRE LIMITED (06422538)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Gavin Massam on 1 October 2009 | |
04 Dec 2009 | CH04 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Aug 2009 | 288c | Director's change of particulars / gavin massam / 16/03/2009 | |
12 Dec 2008 | 363a | Return made up to 08/11/08; full list of members | |
12 Dec 2008 | 287 | Registered office changed on 12/12/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB | |
12 Dec 2008 | 353 | Location of register of members | |
11 Dec 2008 | 190 | Location of debenture register | |
19 Jan 2008 | 395 | Particulars of mortgage/charge | |
16 Nov 2007 | 288b | Director resigned | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
15 Nov 2007 | 288b | Director resigned | |
08 Nov 2007 | NEWINC | Incorporation |