FUGRO GEOS LIMITED

Company Documents

DateDescription
10/10/1910 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM FUGRO HOUSE FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB UNITED KINGDOM

View Document

09/10/199 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/199 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/09/196 September 2019 REDUCE ISSUED CAPITAL 03/09/2019

View Document

06/09/196 September 2019 STATEMENT BY DIRECTORS

View Document

06/09/196 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 1

View Document

06/09/196 September 2019 SOLVENCY STATEMENT DATED 03/09/19

View Document

16/08/1916 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON JOHN DUNCAN / 15/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS GAFFNEY / 15/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HERLIHY / 15/08/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MEADEN

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HEINE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY MARK REDHEAD

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MR GORDON JOHN DUNCAN

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR PHILIP GERARD MEADEN

View Document

27/01/1427 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ANTHONY GAFFNEY

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR MARK HEINE

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAKOB RUEGG

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED FUGRO GLOBAL ENVIRONMENTAL & OCEAN SCIENCES LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB RUEGG / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MR MARK ALLAN REDHEAD

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: GEMINI HOUSE HARGREAVES ROAD SWINDON WILTSHIRE SN25 5AL

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/02/041 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/034 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/034 March 2003 NC INC ALREADY ADJUSTED 30/12/02

View Document

04/03/034 March 2003 £ NC 520000/1120000 30/12/02

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 ARTICLES OF ASSOCIATION

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

11/01/0211 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED GLOBAL ENVIRONMENTAL AND OCEAN S CIENCES LIMITED CERTIFICATE ISSUED ON 20/01/98

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 NC INC ALREADY ADJUSTED 12/11/96

View Document

30/01/9730 January 1997 SHARE CONVERSION 12/11/96

View Document

30/01/9730 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

30/01/9730 January 1997 CONVE 12/11/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 £ NC 100000/520000 12/11/96

View Document

30/01/9730 January 1997 ADOPT MEM AND ARTS 12/11/96

View Document

09/12/969 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/12/95

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 27 HAMMERSMITH GROVE LONDON W6 7EN

View Document

15/06/9615 June 1996 SECRETARY RESIGNED

View Document

15/06/9615 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 S252 DISP LAYING ACC 04/12/95

View Document

13/12/9513 December 1995 S366A DISP HOLDING AGM 04/12/95

View Document

13/12/9513 December 1995 S386 DISP APP AUDS 04/12/95

View Document

06/09/956 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW SECRETARY APPOINTED

View Document

07/01/957 January 1995 NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 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