GEKIN LIMITED

Company Documents

DateDescription
26/11/1526 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/08/1526 August 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM
93 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1WF

View Document

28/07/1528 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1528 July 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/07/1528 July 2015 INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

07/10/147 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2014

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
93 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1WF

View Document

07/08/137 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/08/137 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/137 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
2175 CENTURY WAY, THORPE PARK
LEEDS
LS15 8ZB

View Document

11/06/1311 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED THE HEWLETT GROUP LIMITED
CERTIFICATE ISSUED ON 11/06/13

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK HILLS

View Document

30/04/1330 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK HILLS

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: PRESTIGE COURT BEZA ROAD LEEDS WEST YORKSHIRE LS10 2BD

View Document

03/04/063 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 SHARES AGREEMENT OTC

View Document

27/06/0127 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0127 June 2001 NC INC ALREADY ADJUSTED 22/03/01

View Document

27/06/0127 June 2001 � NC 1000/5000000 22/0

View Document

27/06/0127 June 2001 SHARES AGREEMENT OTC

View Document

27/06/0127 June 2001 SHARES AGREEMENT OTC

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 SHARES AGREEMENT OTC

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 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