GECKO INSTALLATIONS LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH TAYLOR / 08/02/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH TAYLOR / 08/02/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH TAYLOR / 08/02/2012

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 1 MYRTLE COTTAGES GREEN LANE OLD NETLEY SOUTHAMPTON HAMPSHIRE SO31 8EY

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED TAYLOR & TAYLOR LIMITED CERTIFICATE ISSUED ON 14/03/07

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: G OFFICE CHANGED 25/08/04 2 LILYDALE COTTAGES, PORTSMOUTH ROAD, BURLESDON SOUTHAMPTON SO31 8EQ

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 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