GREENACRE SYSTEMS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TREVOR AITKEN / 22/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARGARET AITKEN / 22/04/2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1010 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET AITKEN / 19/04/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / TREVOR AITKEN / 01/01/2008

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET AITKEN / 01/01/2008

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 12 PIER STREET LEE-ON-SOLENT HANTS PO13 9LD

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 ADOPT MEM AND ARTS 03/04/97

View Document

25/05/9725 May 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

25/05/9725 May 1997 ADOPT MEM AND ARTS 03/04/97

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: G OFFICE CHANGED 19/09/90 448 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 OAD

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9012 June 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/884 December 1988 REGISTERED OFFICE CHANGED ON 04/12/88 FROM: G OFFICE CHANGED 04/12/88 219 WEST STREET FAREHAM HANTS PO16 0ET

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: G OFFICE CHANGED 21/10/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 COMPANY NAME CHANGED ENVAMORE LIMITED CERTIFICATE ISSUED ON 13/10/88

View Document

14/07/8814 July 1988 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