GECKO BRAND ENHANCEMENT LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY REGINALD MORGAN

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED TRANSPOSE DESIGN HOUSE LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: UNIT 7 FALCON BUSINESS PARK MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1HL

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 12 CHURCH LANE THRUSSINGTON LEICESTER LE7 4TE

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED DOMINION DISPLAY LIMITED CERTIFICATE ISSUED ON 28/04/05

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 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