GEHC (ATL) LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Return of final meeting in a members' voluntary winding up

View Document

28/12/2328 December 2023 Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2023-12-28

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

28/12/2328 December 2023 Declaration of solvency

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

27/09/2227 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/09/2226 September 2022 Statement of company's objects

View Document

26/09/2226 September 2022 Termination of appointment of Jani Du Toit as a director on 2022-09-15

View Document

23/09/2223 September 2022 Termination of appointment of Adrian Ashwin Narayan as a director on 2022-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

08/10/218 October 2021 Director's details changed for Adrian Ashwin Narayan on 2021-10-07

View Document

29/06/2129 June 2021 Director's details changed for Katherine Ann Jones on 2021-06-23

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIC WELLS / 30/11/2014

View Document

31/12/1431 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/12/131 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIC WELLS / 19/09/2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACKSON

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ANDREW MARK WHITWORTH

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR VICTOR WELLS

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'NEILL

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR KEVIN MICHAEL O'NEILL

View Document

28/04/1328 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DISHMAN

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHAKAIB QURESHI

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY SHAKAIB QURESHI

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED SHAKAIB QURESHI

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS REES

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MR SHAKAIB QURESHI

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/04/1117 April 2011 DIRECTOR APPOINTED MR STEPHEN DISHMAN

View Document

16/04/1116 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS REES

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CAREY CAZEL HOOD / 22/06/2010

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
AMERSHAM PLACE
LITTLE CHALFONT
BUCKINGHAMSHIRE
HP7 9NA

View Document

13/01/1013 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OLIVER VAUGHAN REES / 01/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WILKINSON / 01/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK BERNARD JACKSON / 01/12/2009

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DANIEL CAREY CAZEL HOOD

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED THOMAS OLIVER VAUGHAN REES

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS REES

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR GARETH LONG

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH LONG / 11/09/2008

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/12/0329 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/11/0120 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 COMPANY NAME CHANGED
NYCOMED AMERSHAM TRUSTEES LIMITE
D
CERTIFICATE ISSUED ON 21/09/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 EXEMPTION FROM APPOINTING AUDITORS 01/09/99

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/01/9813 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

12/01/9812 January 1998 S252 DISP LAYING ACC 18/12/97

View Document

12/01/9812 January 1998 S369(4) SHT NOTICE MEET 18/12/97

View Document

12/01/9812 January 1998 COMPANY NAME CHANGED
FIGURELEADER LIMITED
CERTIFICATE ISSUED ON 13/01/98

View Document

12/01/9812 January 1998 S386 DISP APP AUDS 18/12/97

View Document

12/01/9812 January 1998 S366A DISP HOLDING AGM 18/12/97

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 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