DEKODE LIMITED

Company Documents

DateDescription
01/04/151 April 2015 ADOPT ARTICLES 31/10/2014

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ANTHONY JOSEPH CONTE

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKE

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR SOLMAN SYED RAHMAN

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DENIS VICTOR HARMAN / 31/10/2014

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JASON DENIS VICTOR HARMAN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY OFFER

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARRAR

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROB NOBLE

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MR MATTHEW JOHN HENDERSON DUGGAN

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
7 STYAL ROAD
WILMSLOW
CHESHIRE
SK9 4AE
UK

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR ROB NOBLE

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR MATTHEW FARRAR

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL RUSSELL PIKE

View Document

16/04/1416 April 2014 SECRETARY APPOINTED MR CHRISTOPHER PAUL RUSSELL PIKE

View Document

16/04/1416 April 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY OFFER

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 ADOPT ARTICLES 14/01/2013

View Document

04/01/134 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY SLADE OFFER / 07/01/2011

View Document

07/01/117 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SLADE OFFER / 13/11/2009

View Document

02/12/092 December 2009 SECRETARY APPOINTED JEREMY SLADE OFFER

View Document

01/08/091 August 2009 COMPANY NAME CHANGED GEO2 LIMITED CERTIFICATE ISSUED ON 03/08/09; RESOLUTION PASSED ON 30/06/2009

View Document

07/07/097 July 2009 DIRECTOR RESIGNED PETER GRAYSON

View Document

07/07/097 July 2009 SECRETARY RESIGNED LYNDA GRAYSON

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: ROOM 2 FULSHAW HALL, ALDERLEY ROAD, WILMSLOW CHESHIRE SK9 1RL

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: FULSHAW HALL, ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

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