Green Box Assets Ltd was registered on 22 November 2000, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Ken | 01 December 2006 | - | 1 |
WATT, Ian | 07 December 2000 | 08 May 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2016 | |
DISS16(SOAS) - N/A | 20 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 August 2015 | |
DISS16(SOAS) - N/A | 26 July 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 June 2014 | |
DISS16(SOAS) - N/A | 30 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
DISS16(SOAS) - N/A | 13 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
3.6 - Abstract of receipt and payments in receivership | 29 May 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 29 May 2012 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
LQ01 - Notice of appointment of receiver or manager | 01 July 2011 | |
AA - Annual Accounts | 30 September 2010 | |
CERTNM - Change of name certificate | 15 April 2010 | |
CONNOT - N/A | 15 April 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 04 December 2008 | |
395 - Particulars of a mortgage or charge | 03 December 2008 | |
363a - Annual Return | 18 November 2008 | |
287 - Change in situation or address of Registered Office | 18 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 08 October 2007 | |
363a - Annual Return | 14 August 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
CERTNM - Change of name certificate | 18 July 2007 | |
AA - Annual Accounts | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 January 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
363a - Annual Return | 09 February 2006 | |
AAMD - Amended Accounts | 03 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
288b - Notice of resignation of directors or secretaries | 11 February 2005 | |
AA - Annual Accounts | 20 January 2005 | |
287 - Change in situation or address of Registered Office | 15 December 2004 | |
363s - Annual Return | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 17 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
CERTNM - Change of name certificate | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 14 December 2003 | |
288a - Notice of appointment of directors or secretaries | 14 December 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
CERTNM - Change of name certificate | 22 November 2002 | |
363s - Annual Return | 16 November 2002 | |
363s - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 02 September 2002 | |
287 - Change in situation or address of Registered Office | 29 August 2002 | |
395 - Particulars of a mortgage or charge | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
225 - Change of Accounting Reference Date | 18 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
287 - Change in situation or address of Registered Office | 14 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2001 | |
287 - Change in situation or address of Registered Office | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
CERTNM - Change of name certificate | 09 January 2001 | |
NEWINC - New incorporation documents | 22 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 November 2008 | Outstanding |
N/A |
Guarantee & debenture | 16 July 2007 | Outstanding |
N/A |
Legal charge | 20 December 2002 | Fully Satisfied |
N/A |
Debenture | 20 March 2002 | Fully Satisfied |
N/A |