GECCO2 PILING LIMITED

Company Documents

DateDescription
08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
THE OLD BANK 17 WINNINGTON STREET
NORTHWICH
CHESHIRE
CW8 1AQ

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN LOVE / 03/03/2013

View Document

17/01/1317 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PERKIN / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PERKIN / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN LOVE / 08/04/2011

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 17-19 WINNINGTON STREET NORTHWICH CHESHIRE CW8 1AQ

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN OGORMAN

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM BOOTHS PARK 1 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MATTHEW LOVE

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT JOHN PERKIN

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM 1 CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB UNITED KINGDOM

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information