About

Registered Number: 04700018
Date of Incorporation: 18/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 6 months ago)
Registered Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Based in West Byfleet, Greenline Graphics Ltd was registered on 18 March 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are Smith, Gaynor, Smith, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin 18 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gaynor 18 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ13 - N/A 29 September 2017
4.68 - Liquidator's statement of receipts and payments 26 April 2017
AA - Annual Accounts 12 October 2016
AA01 - Change of accounting reference date 12 October 2016
AD01 - Change of registered office address 15 March 2016
RESOLUTIONS - N/A 14 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2016
4.70 - N/A 14 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.