GECKO CONTROLS LIMITED

Company Documents

DateDescription
09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY THOMPSON / 09/01/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
242 BAMBURGH AVENUE
SOUTH SHIELDS
TYNE AND WEAR
NE33 3HX
ENGLAND

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EDWARD THOMPSON / 09/01/2014

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
77 LAWE ROAD
SOUTH SHIELDS
NE33 2AJ

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR GRAEME EDWARD THOMPSON

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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