Greens Pharmaceuticals Ltd was registered on 24 November 2003 and are based in Coventry, West Midlands, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is one director listed as Lekstutyte, Jurgita for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEKSTUTYTE, Jurgita | 27 September 2013 | 04 September 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 August 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 May 2016 | |
F10.2 - N/A | 15 April 2015 | |
F10.2 - N/A | 15 April 2015 | |
AD01 - Change of registered office address | 13 March 2015 | |
RESOLUTIONS - N/A | 12 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 March 2015 | |
4.20 - N/A | 12 March 2015 | |
AR01 - Annual Return | 19 December 2014 | |
RESOLUTIONS - N/A | 17 December 2014 | |
SH01 - Return of Allotment of shares | 17 December 2014 | |
AA - Annual Accounts | 31 October 2014 | |
TM02 - Termination of appointment of secretary | 09 September 2014 | |
AAMD - Amended Accounts | 20 August 2014 | |
AAMD - Amended Accounts | 01 July 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 January 2014 | |
RP04 - N/A | 24 January 2014 | |
RP04 - N/A | 24 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AP03 - Appointment of secretary | 02 October 2013 | |
AA01 - Change of accounting reference date | 26 June 2013 | |
AA - Annual Accounts | 29 March 2013 | |
AR01 - Annual Return | 10 December 2012 | |
SH01 - Return of Allotment of shares | 03 August 2012 | |
RESOLUTIONS - N/A | 31 July 2012 | |
TM01 - Termination of appointment of director | 11 July 2012 | |
TM02 - Termination of appointment of secretary | 11 July 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 11 January 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 10 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 July 2009 | |
AA - Annual Accounts | 16 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 29 December 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 03 April 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 08 March 2005 | |
225 - Change of Accounting Reference Date | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
NEWINC - New incorporation documents | 24 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 05 September 2006 | Outstanding |
N/A |