GEO SERVICE SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2423 December 2024 Registered office address changed from Quay Point Lakeside Boulevard Doncaster DN4 5PL United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2024-12-23

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 Application to strike the company off the register

View Document

25/11/2425 November 2024 Statement of capital on 2024-11-25

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

16/10/2416 October 2024 Appointment of Mr Antonios Erotocritou as a director on 2024-10-16

View Document

10/10/2410 October 2024 Termination of appointment of Derek John Coles as a director on 2024-10-01

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024 Resolutions

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of Ms Diane Cougill as a director on 2023-08-11

View Document

17/08/2317 August 2023 Termination of appointment of Jonathan Guy Sutton as a director on 2023-08-11

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Full accounts made up to 2020-12-31

View Document

04/02/224 February 2022 Appointment of Mr Jonathan Guy Sutton as a director on 2022-01-27

View Document

04/02/224 February 2022 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-01-27

View Document

04/02/224 February 2022 Termination of appointment of Scott William Hough as a director on 2022-01-27

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/03/204 March 2020 COMPANY NAME CHANGED JUBILEE SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 AUDITOR'S RESIGNATION

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PENDLETON

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTINE PUTNAM

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED DIRECTOR KRISTINE MARIE PUTNAM

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED JUBILEE SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/01/15

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED RSG EUROPE SPECIALTY LINES LIMITED CERTIFICATE ISSUED ON 14/01/15

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART PENDLETON

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR RICHARD MCKENZIE

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR STUART PENDLETON

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR STUART PENDLETON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOFFMANN

View Document

24/01/1424 January 2014 SAIL ADDRESS CHANGED FROM: C/O JUBILEE MANAGING AGENCY LIMITED 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR DEREK JOHN COLES

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR SCOTT WILIAM HOUGH

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BILES

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART PENDLETON

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWELL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEWS

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN

View Document

08/01/138 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 SAIL ADDRESS CHANGED FROM: C/O JUBILEE MANAGING AGENCY LIMITED 50 FENCHURCH STREET LONDON EC3M 3JY UNITED KINGDOM

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR STUART GEOFF PENDLETON

View Document

24/12/1224 December 2012 SECTION 519

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 50 FENCHURCH STREET LONDON EC3M 3JY UNITED KINGDOM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODS

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR NEIL WOODS

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR JONATHAN GEORGE BENTON ROWELL

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD BILES

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR JONATHAN PETER MATTHEWS

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR JOSEPH PATRICK HOFFMANN

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LOUCAIDES

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR JANE NICHOLSON

View Document

30/01/1230 January 2012 ARTICLES OF ASSOCIATION

View Document

04/01/124 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 ALTER ARTICLES 24/11/2011

View Document

05/12/115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM SIDCUP HOUSE 12-18 STATION ROAD SIDCUP KENT DA15 7EX

View Document

07/10/117 October 2011 ADOPT ARTICLES 09/08/2011

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LEWIS

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JANE LEWIS / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGA NICHOLSON / 27/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS LOUCAIDES / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE COCKBURN / 27/01/2010

View Document

16/09/0916 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED CASSIDY DAVIS INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 16/09/09

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT FORDHAM

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR ANDREAS COSTAS LOUCAIDES

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BROWN

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MRS KATHRYN JANE LEWIS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN JACKSON

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR DONAL BARRETT

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR SCOTT FORDHAM

View Document

23/01/0823 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0616 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 60 GRACECHURCH STREET LONDON EC3V 0HR

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: ST. HELEN`S 1 UNDERSHAFT LONDON EC3A 8JR

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 AUDITOR'S RESIGNATION

View Document

15/08/9515 August 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

15/01/9515 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 S386 DISP APP AUDS 16/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/93

View Document

28/11/9328 November 1993 £ NC 50000/250000 29/10/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 COMPANY NAME CHANGED CASSIDY, DAVIS SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/91

View Document

09/08/919 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/91

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 MEMORANDUM OF ASSOCIATION

View Document

15/03/9115 March 1991 ALTER MEM AND ARTS 22/02/91

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: NAUTILUS HOUSE 10 BRUSHFIELD STREET LONDON E1 6AN

View Document

15/03/9115 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/91

View Document

15/03/9115 March 1991 £ NC 100/50000 22/02/91

View Document

09/03/919 March 1991 MEMORANDUM OF ASSOCIATION

View Document

11/02/9111 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

11/02/9111 February 1991 EXEMPTION FROM APPOINTING AUDITORS 12/12/90

View Document

05/02/915 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/91

View Document

05/02/915 February 1991 COMPANY NAME CHANGED CYNDAC SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/02/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 WD 03/03/88 AD 23/12/87--------- £ SI 95@1=95 £ IC 2/97

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/88

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED NEVRUS (380) LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

19/01/8819 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

19/01/8819 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/884 January 1988 ALTER MEM AND ARTS 101287

View Document

09/11/879 November 1987 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