- Company Overview for GREYSTEEL COMMUNITY ENTERPRISES (NI029941)
- Filing history for GREYSTEEL COMMUNITY ENTERPRISES (NI029941)
- People for GREYSTEEL COMMUNITY ENTERPRISES (NI029941)
- Charges for GREYSTEEL COMMUNITY ENTERPRISES (NI029941)
- More for GREYSTEEL COMMUNITY ENTERPRISES (NI029941)
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) |
---|---|---|---|
19 Nov 2010 | CH01 | Director's details changed for Philip Alton James Babington on 12 September 2010 | |
19 Nov 2010 | CH01 | Director's details changed for William Alexander Gillespie on 12 September 2010 | |
19 Nov 2010 | TM02 | Termination of appointment of William Gillespie as a secretary | |
04 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
29 Sep 2009 | 296(NI) | Change of dirs/sec | |
29 Sep 2009 | 296(NI) | Change of dirs/sec | |
26 Sep 2009 | 371S(NI) | 12/09/09 annual return shuttle | |
26 May 2009 | AC(NI) | 30/09/08 annual accts | |
15 May 2009 | 402(NI) | Pars re mortage | |
10 Dec 2008 | 402R(NI) | Particulars of a mortgage charge | |
17 Sep 2008 | 371S(NI) | 12/09/08 annual return shuttle | |
19 May 2008 | AC(NI) | 30/09/07 annual accts | |
22 Nov 2007 | 402(NI) | Pars re mortage | |
16 Oct 2007 | 371S(NI) | 12/09/07 annual return shuttle | |
15 Jun 2007 | AC(NI) | 30/09/06 annual accts | |
08 Oct 2006 | 371S(NI) | 12/09/06 annual return shuttle | |
05 Jun 2006 | AC(NI) | 30/09/05 annual accts | |
19 Sep 2005 | 371S(NI) | 12/09/05 annual return shuttle | |
01 Aug 2005 | AC(NI) | 30/09/04 annual accts | |
19 Sep 2004 | 371S(NI) | 12/09/04 annual return shuttle | |
30 Jul 2004 | AC(NI) | 30/09/03 annual accts | |
19 Nov 2003 | 402(NI) | Pars re mortage | |
17 Sep 2003 | 371S(NI) | 12/09/03 annual return shuttle | |
07 Aug 2003 | AC(NI) | 30/09/02 annual accts | |
24 Sep 2002 | AC(NI) | 30/09/01 annual accts |