GELDERMANN LTD.

Company Documents

DateDescription
23/10/1023 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1023 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBERTS

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM SUGAR QUAY LOWER THANES STREET LONDON EC3R 6DU

View Document

28/10/0928 October 2009 DECLARATION OF SOLVENCY

View Document

28/10/0928 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/0928 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SEAMAN

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAYES / 09/03/2009

View Document

25/02/0925 February 2009 SECRETARY APPOINTED ANDREW JAMES ROBERTS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY FINK

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0327 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995

View Document

31/03/9531 March 1995

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: PLANTATION HOUSE MINCING LANE LONDON EC3M 3DX

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995

View Document

10/12/9410 December 1994

View Document

10/12/9410 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 29/05/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 30/05/93

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 26/05/91

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 27/05/90

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 28/05/89

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 29/05/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 SECRETARY RESIGNED

View Document

22/08/8822 August 1988 NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/87

View Document

13/01/8813 January 1988 NC INC ALREADY ADJUSTED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED

View Document

04/06/874 June 1987 NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 COMPANY NAME CHANGED HEINOLD LTD. CERTIFICATE ISSUED ON 14/01/87

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE EXT FROM 24/02 TO 31/05

View Document

21/11/8621 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 24/02/86

View Document

17/07/8617 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 24/02

View Document

27/06/8627 June 1986 COMPANY NAME CHANGED HEINOLD COMMODITIES LIMITED CERTIFICATE ISSUED ON 27/06/86

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: NORFOLK HOUSE 31 ST JAMES SQUARE LONDON SW1Y 4JR

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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