- Company Overview for GREENLIGHT N.I. LIMITED (NI601343)
- Filing history for GREENLIGHT N.I. LIMITED (NI601343)
- People for GREENLIGHT N.I. LIMITED (NI601343)
- More for GREENLIGHT N.I. LIMITED (NI601343)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland on 16 January 2014 | |
16 Jan 2014 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 16 January 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
20 Jun 2011 | CH01 | Director's details changed for David Richard Beynon on 20 June 2011 | |
20 Jun 2011 | AP01 | Appointment of Mr Robert William Hurdman as a director | |
20 Jun 2011 | AP01 | Appointment of Mr Richard Nichols as a director | |
09 Feb 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
04 Oct 2010 | AP01 | Appointment of David Richard Beynon as a director | |
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | TM01 | Termination of appointment of C S Director Services Limited as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
23 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
23 Sep 2010 | CERTNM |
Company name changed holborough enterprises LIMITED\certificate issued on 23/09/10
|
|
23 Sep 2010 | CONNOT | Change of name notice | |
18 Nov 2009 | NEWINC | Incorporation |