About

Registered Number: 06205623
Date of Incorporation: 05/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Analytical Green Ltd was established in 2007. We do not know the number of employees at Analytical Green Ltd. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 07 July 2014
TM02 - Termination of appointment of secretary 26 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2014
AD01 - Change of registered office address 11 February 2014
RESOLUTIONS - N/A 10 February 2014
4.70 - N/A 10 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
225 - Change of Accounting Reference Date 07 August 2007
287 - Change in situation or address of Registered Office 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.