Advanced company searchLink opens in new window

GREENCO SERVICES 2 LIMITED

Company number 07437832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 AUD Auditor's resignation
05 Dec 2013 MR01 Registration of charge 074378320004
05 Dec 2013 MR01 Registration of charge 074378320003
26 Nov 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share agreement 07/11/2013
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation to vote & part of quorum 07/11/2013
26 Nov 2013 SH08 Change of share class name or designation
22 Nov 2013 MR04 Satisfaction of charge 2 in full
14 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 639.5
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
24 May 2013 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 24 May 2013
11 Mar 2013 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
07 Feb 2013 SH02 Sub-division of shares on 20 March 2012
07 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/03/2012
29 Jan 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
10 Jul 2012 SH02 Sub-division of shares on 21 June 2012
10 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 21/06/2012
21 Jun 2012 TM01 Termination of appointment of Donald Nicol as a director
21 Jun 2012 AP01 Appointment of Ms Katrina Anne Johnston as a director
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 541.50
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 638.50
17 Apr 2012 AA Total exemption full accounts made up to 30 November 2011