- Company Overview for GREENWAY MARKETING LIMITED (07071306)
- Filing history for GREENWAY MARKETING LIMITED (07071306)
- People for GREENWAY MARKETING LIMITED (07071306)
- More for GREENWAY MARKETING LIMITED (07071306)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2010 | AP04 | Appointment of Nominee Secretary Ltd as a secretary | |
14 Jul 2010 | AD01 | Registered office address changed from Eo427 Kg House Kingflield Way Dallington Northampton NN5 7QS on 14 July 2010 | |
13 Jul 2010 | AP01 | Appointment of Mr Louis Daniel Brennan as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Geraldine French as a director | |
11 Dec 2009 | AD01 | Registered office address changed from 153 Ryeland Road, Duston Northampton NN5 6XJ England on 11 December 2009 | |
11 Dec 2009 | TM02 | Termination of appointment of Peter Billingham as a secretary | |
12 Nov 2009 | AP03 | Appointment of Peter Billingham as a secretary | |
12 Nov 2009 | TM02 | Termination of appointment of Roy French as a secretary | |
12 Nov 2009 | CH01 | Director's details changed for Ms Geraldine French on 12 November 2009 | |
12 Nov 2009 | AD01 | Registered office address changed from 4 Coastguard Cottages Lowestoft NR32 1DY England on 12 November 2009 | |
10 Nov 2009 | NEWINC |
Incorporation
Statement of capital on 2009-11-10
|