- Company Overview for GOODWILLE LIMITED (02126896)
- Filing history for GOODWILLE LIMITED (02126896)
- People for GOODWILLE LIMITED (02126896)
- Charges for GOODWILLE LIMITED (02126896)
- More for GOODWILLE LIMITED (02126896)
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) |
---|---|---|---|
18 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
12 Jul 2012 | AP03 | Appointment of Svend Littauer as a secretary | |
12 Jul 2012 | TM01 | Termination of appointment of Guy Dixon as a director | |
12 Jul 2012 | TM02 | Termination of appointment of Guy Dixon as a secretary | |
11 Jul 2012 | CH01 | Director's details changed for Svend Littauer on 9 July 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Peter Bengt Aman on 1 January 2011 | |
07 Feb 2011 | AP01 | Appointment of Svend Littauer as a director | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
06 Jul 2010 | SH08 | Change of share class name or designation | |
06 Jul 2010 | SH02 | Sub-division of shares on 21 April 2010 | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
10 Dec 2009 | CH03 | Secretary's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Peter Bengt Aman on 4 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Daniel Parry on 4 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Guy Robert Dixon on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Guy Robert Dixon on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Guy Robert Dixon on 1 October 2009 | |
05 Oct 2009 | CH03 | Secretary's details changed for Guy Robert Dixon on 1 October 2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |