- Company Overview for SEQUOIA SOFTWARE LTD (SC262366)
- Filing history for SEQUOIA SOFTWARE LTD (SC262366)
- People for SEQUOIA SOFTWARE LTD (SC262366)
- Charges for SEQUOIA SOFTWARE LTD (SC262366)
- More for SEQUOIA SOFTWARE LTD (SC262366)
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) |
---|---|---|---|
10 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
29 Jun 2012 | AP01 | Appointment of Mr Douglas Alexander Shand as a director | |
28 Jun 2012 | TM02 | Termination of appointment of Robert Mckechnie (Jnr) as a secretary | |
28 Jun 2012 | TM01 | Termination of appointment of Robert Mckechnie (Jnr) as a director | |
01 Jun 2012 | CERTNM |
Company name changed green oak solutions LIMITED\certificate issued on 01/06/12
|
|
30 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | AD01 | Registered office address changed from 101 Fountain Crescent Inchinnan Business Park Renfrew PA4 9RE Scotland on 24 May 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN United Kingdom on 25 August 2011 | |
08 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Apr 2011 | TM01 | Termination of appointment of Frank Morrison as a director | |
01 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Frank Morrison on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Charles Morrison on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Robert James Mckechnie (Jnr) on 9 February 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Aug 2009 | 288a | Director appointed robert james dryburgh | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from 101 fountain crescent inchinnan business park renfrewshire PA4 9RE | |
23 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
07 Nov 2008 | 363a | Return made up to 23/01/08; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2008 | 88(2) | Ad 03/10/08\gbp si 1010101@0.01=10101.01\gbp ic 236290/246391.01\ |