- Company Overview for GREENBELT WORKS LIMITED (SC243156)
- Filing history for GREENBELT WORKS LIMITED (SC243156)
- People for GREENBELT WORKS LIMITED (SC243156)
- Charges for GREENBELT WORKS LIMITED (SC243156)
- More for GREENBELT WORKS LIMITED (SC243156)
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 Apr 2013 | CH01 | Director's details changed for Alexander Middleton on 1 April 2013 | |
13 Feb 2013 | 466(Scot) | Alterations to floating charge 3 | |
13 Feb 2013 | 466(Scot) | Alterations to floating charge 1 | |
13 Feb 2013 | 466(Scot) | Alterations to floating charge 4 | |
05 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
26 Nov 2012 | TM02 | Termination of appointment of Richard Taylor as a secretary | |
26 Nov 2012 | AP03 | Appointment of Ms Anne Shipton as a secretary | |
25 Aug 2012 | 466(Scot) | Alterations to floating charge 3 | |
08 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
08 May 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
02 Mar 2012 | CERTNM |
Company name changed m g contracting LIMITED\certificate issued on 02/03/12
|
|
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
28 Feb 2012 | CH03 | Secretary's details changed for Mr Richard Mitchell Taylor on 31 December 2011 | |
27 Feb 2012 | TM01 | Termination of appointment of Mark Gibson as a director | |
02 Aug 2011 | AD01 | Registered office address changed from 3 Cedar Road Killearn Glasgow G63 9RU on 2 August 2011 | |
01 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
07 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
30 Jun 2010 | AA | Accounts for a small company made up to 30 September 2008 | |
02 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
02 Feb 2010 | AP03 | Appointment of Mr Richard Mitchell Taylor as a secretary | |
02 Feb 2010 | CH01 | Director's details changed for Mark Gibson on 1 October 2009 | |
02 Feb 2010 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
07 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 3 |