GREENAWAY HARRISON LIMITED



Company Documents

DateDescription
02/04/102 April 2010 STRUCK OFF AND DISSOLVED

View Document

11/12/0911 December 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/04/0915 April 2009 INSOLVENCY:FORM 2.20B(SCOT) ADMINISTRATOR'S PROGRESS REPORT, FROM 1/10/08 - 27/03/09:LIQ. CASE NO.1

View Document

16/12/0816 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2008:LIQ. CASE NO.1

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED ROBERT HODGSON

View Document

29/10/0829 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/06/0820 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2008:LIQ. CASE NO.1

View Document

18/01/0818 January 2008 RESULT OF MEETING OF CREDITORS

View Document

04/01/084 January 2008 STATEMENT OF PROPOSALS

View Document

27/11/0727 November 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

07/11/077 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: ORMOLU HOUSE 22 NORTHUMBERLAND STREET SOUTH WEST LANE EDINBURGH EH3 6JD

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 Resolutions

View Document

15/06/0515 June 2005 Resolutions

View Document

15/04/0515 April 2005

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: ORMOLU HOUSE 162 LEITH WALK EDINBURGH EH6 5DX

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED PILLANS & WILSON GREENAWAY LIMIT ED CERTIFICATE ISSUED ON 14/04/05; RESOLUTION PASSED ON 13/04/05

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document



25/08/0425 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

23/03/0423 March 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0321 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

08/09/998 September 1999 COMPANY NAME CHANGED DUNWILCO (716) LIMITED CERTIFICATE ISSUED ON 09/09/99; RESOLUTION PASSED ON 01/09/99

View Document

27/08/9927 August 1999 S-DIV 13/08/99

View Document

27/08/9927 August 1999 � NC 1000/10 13/08/99

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 ADOPT MEM AND ARTS 13/08/99

View Document

27/08/9927 August 1999 SUB DIVIDE SHARES 13/08/99

View Document

19/08/9919 August 1999 PARTIC OF MORT/CHARGE *****

View Document

19/08/9919 August 1999 PARTIC OF MORT/CHARGE *****

View Document

04/08/994 August 1999 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