GEEMARC COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/01/1223 January 2012 APPLICATION FOR STRIKING-OFF

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA KATHLEEN SUTHERLAND / 22/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA KATHLEEN SUTHERLAND / 22/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL VALIER GROSSMAN / 22/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GROSSMAN / 22/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 Auditor's resignation

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/11/016 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED DIALATRON EUROPE LIMITED CERTIFICATE ISSUED ON 13/04/01

View Document

30/01/0130 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED GRANDBASIS LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: G OFFICE CHANGED 29/10/97 120 EAST ROAD LONDON N1 6AA

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9720 October 1997 Incorporation

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