GEE & PARSONS LIMITED

Company Documents

DateDescription
13/02/1613 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/1513 November 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/11/1513 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015

View Document

06/07/156 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015

View Document

02/07/142 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB ENGLAND

View Document

09/05/139 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/139 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/139 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 56A CRAWLEY ROAD WITNEY OXFORDSHIRE OX28 1HT

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/11/103 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON PARSONS / 24/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAULINE PRATLEY / 24/10/2009

View Document

09/11/099 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LONG / 24/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HAROLD PARSONS / 24/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LONG / 24/10/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED GEE AND PARSONS LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ROBERT LONG LOGGED FORM

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/06/005 June 2000 S366A DISP HOLDING AGM 03/04/00

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/12/949 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/12/938 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/11/9224 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/12/912 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

09/01/859 January 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/7931 October 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/767 October 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/6413 November 1964 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