JOHN GEDDES CYCLES (UK) LTD



Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1213 February 2012 APPLICATION FOR STRIKING-OFF

View Document

04/03/114 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN GEDDES / 28/02/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0418 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/04/0215 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/04/006 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document



28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/09/9829 September 1998 COMPANY NAME CHANGED WHISTON CYCLES LIMITED CERTIFICATE ISSUED ON 30/09/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/04/9715 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

31/03/9631 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/04/955 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/04/945 April 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/05/9220 May 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992

View Document

29/02/9229 February 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/08/911 August 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 2 FREDERICK STREET WIDNES CHESHIRE

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

20/06/9020 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: G OFFICE CHANGED 07/06/90 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990

View Document

09/05/909 May 1990 COMPANY NAME CHANGED EUROCHARM LIMITED CERTIFICATE ISSUED ON 10/05/90

View Document

23/03/9023 March 1990 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