DAVID AND IRENE MILTON

Company Documents

DateDescription
22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 COMPANY NAME CHANGED GREENVET SKELTON
CERTIFICATE ISSUED ON 05/08/14

View Document

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS MILTON / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE LAURIE MILTON / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED GREEN ANIMAL CERTIFICATE ISSUED ON 27/08/04

View Document

16/08/0416 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: G OFFICE CHANGED 02/08/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company