-
GREENSWITCH SOLUTIONS LTD - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 07460059
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Abbey House
- Booth Street
- Manchester
- M2 4AB 4th Floor Abbey House, Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- CAMPOLUCCI BORDI, Pier Marco
- WIERENGA, Markus Jan
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-03
- Age Of Company 2010-12-03 13 years
- SIC/NACE
- 33200
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- LINGHURST LTD
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-12-03
- Annual Return
- Due Date: 2016-12-17
- Last Date:
-
GREENSWITCH SOLUTIONS LTD Company Description
- GREENSWITCH SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 07460059. Its current trading status is "live". It was registered 2010-12-03. It was previously called LINGHURST LTD. It has declared SIC or NACE codes as "33200". It has 2 directors The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-12-03.It can be contacted at 4Th Floor Abbey House .
Get GREENSWITCH SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenswitch Solutions Ltd - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom
- 2010-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENSWITCH SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-10-18) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-10-18) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-02) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-22) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-18) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-15) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-24) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-26) - LIQ03
keyboard_arrow_right 2016
-
resolution (2016-08-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-08-03) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-08-03) - 600
-
liquidation-disclaimer-notice (2016-09-21) - F10.2
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-09) - AD01
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type-made-up-date (2015-02-13) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
capital-allotment-shares (2015-05-12) - SH01
-
change-person-secretary-company (2015-02-17) - CH03
-
change-person-director-company-with-change-date (2015-02-17) - CH01
-
change-person-director-company-with-change-date (2015-02-16) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
change-person-director-company-with-change-date (2014-06-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
termination-director-company-with-name (2013-10-18) - TM01
-
termination-director-company-with-name (2013-08-29) - TM01
-
mortgage-satisfy-charge-full (2013-07-09) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-01-11) - AD01
-
appoint-person-director-company-with-name (2011-01-25) - AP01
-
change-person-director-company-with-change-date (2011-02-04) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-03-07) - AD01
-
change-of-name-notice (2011-07-12) - CONNOT
-
capital-allotment-shares (2011-09-30) - SH01
-
legacy (2011-09-24) - MG01
-
resolution (2011-09-30) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-10-03) - AP01
-
certificate-change-of-name-company (2011-07-27) - CERTNM
-
termination-director-company-with-name (2011-01-11) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-03) - NEWINC