- Company Overview for GREEN FIELD MARKETING SOLUTIONS (NI035703)
- Filing history for GREEN FIELD MARKETING SOLUTIONS (NI035703)
- People for GREEN FIELD MARKETING SOLUTIONS (NI035703)
- Charges for GREEN FIELD MARKETING SOLUTIONS (NI035703)
- More for GREEN FIELD MARKETING SOLUTIONS (NI035703)
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) |
---|---|---|---|
12 Feb 2016 | TM01 | Termination of appointment of Russell Graham Johnston as a director on 9 February 2016 | |
12 Feb 2016 | AP03 | Appointment of Mr Michael Brannigan as a secretary on 9 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Owen Jack O'riordan as a secretary on 9 February 2016 | |
12 Feb 2016 | AP03 | Appointment of Mr Owen Jack O'riordan as a secretary on 9 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Allan Thomas Rutherford as a secretary on 9 February 2016 | |
08 Jun 2015 | AA | ||
20 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | CH01 | Director's details changed for June Heather Dianne Wilson on 26 February 2015 | |
21 Oct 2014 | AD01 | Registered office address changed from Unit a4 17 Heron Road Belfast BT3 9LE to Unit 2 1 Edgewater Road Belfast Co Antrim BT3 9JQ on 21 October 2014 | |
05 Jun 2014 | AA | ||
20 Mar 2014 | AR01 | Annual return made up to 26 February 2014 with full list of shareholders | |
05 Jun 2013 | AA | ||
06 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
25 Apr 2012 | AA | ||
02 Apr 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
24 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2011 | |
24 Oct 2011 | AA | ||
27 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from 2 Crescent Gardens Belfast BT7 1NS on 3 November 2010 | |
27 Aug 2010 | AA | ||
27 Jul 2010 | SH02 | Sub-division of shares on 8 July 2010 | |
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders |