- Company Overview for GREENWOOD LIMITED (SC159677)
- Filing history for GREENWOOD LIMITED (SC159677)
- People for GREENWOOD LIMITED (SC159677)
- Charges for GREENWOOD LIMITED (SC159677)
- Insolvency for GREENWOOD LIMITED (SC159677)
- More for GREENWOOD LIMITED (SC159677)
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) |
---|---|---|---|
05 Jun 2014 | MR01 | Registration of charge 1596770005 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 May 2014 | MR01 | Registration of charge 1596770004 | |
14 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Dec 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
05 Dec 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
11 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Feb 2011 | CH01 | Director's details changed for Lewis Neil Murray Middleton on 13 October 2009 | |
24 Aug 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
19 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Sep 2009 | 363a | Return made up to 11/08/09; full list of members | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
12 Feb 2009 | 288c | Director's change of particulars / lewis middleton / 04/02/2009 | |
12 Feb 2009 | 288a | Secretary appointed clp secretaries LIMITED | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ | |
12 Dec 2008 | 288b | Appointment terminated secretary paull & williamsons | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ | |
24 Oct 2008 | 288c | Secretary's change of particulars / paull & williamsons / 20/10/2008 | |
18 Aug 2008 | 363a | Return made up to 11/08/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |