- Company Overview for WILD ORGANICS LIMITED (SC349618)
- Filing history for WILD ORGANICS LIMITED (SC349618)
- People for WILD ORGANICS LIMITED (SC349618)
- More for WILD ORGANICS LIMITED (SC349618)
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) |
---|---|---|---|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Ms Ann Heron Gloag on 14 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Alan Grant Mackenzie on 14 August 2010 | |
23 Aug 2010 | CH03 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA | |
03 Jun 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
30 Mar 2009 | 288c | Director's change of particulars / ann gloag / 24/02/2009 | |
02 Dec 2008 | 288a | Director appointed ann heron gloag | |
24 Nov 2008 | 288a | Director appointed alan grant mackenzie | |
20 Nov 2008 | 288b | Appointment terminated director pamela summers leiper | |
20 Nov 2008 | 288a | Director and secretary appointed jeanette alison angus mackenzie | |
20 Nov 2008 | 288b | Appointment terminated secretary lc secretaries LIMITED | |
04 Nov 2008 | CERTNM | Company name changed ledge 1055 LIMITED\certificate issued on 04/11/08 | |
07 Oct 2008 | NEWINC | Incorporation |