GALEA ENVIRONMENTAL HOLDINGS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 APPLICATION FOR STRIKING-OFF

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/11

View Document

11/10/1211 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

06/06/126 June 2012 CORPORATE SECRETARY APPOINTED LUTTER SECRETARIES LIMITED

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, SECRETARY SAN CRENO SECRETARIES LIMITED

View Document

12/04/1212 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIOTT

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE O'SHEA

View Document

20/03/1220 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAN CRENO SECRETARIES LIMITED / 15/02/2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE O'SHEA

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLEN

View Document

20/03/1220 March 2012 CORPORATE DIRECTOR APPOINTED TORADD LIMITED

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED THOMAS ANTHONY ALLEN

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED THOMAS ANTHONY ALLEN

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, ORCHARD HOUSE HAMMERSLEY LANE, TYLERS GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8EY

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS CHRISTINE MARGARET O'SHEA

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CYRIL FERRY

View Document

17/03/1117 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAN CRENO SECRETARIES LIMITED / 01/11/2009

View Document

06/07/096 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, 31/35 PIFIELD STREET, LONDON, N1 6HB

View Document

12/08/0812 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 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